- Company Overview for PETCARE PLUS LIMITED (06965972)
- Filing history for PETCARE PLUS LIMITED (06965972)
- People for PETCARE PLUS LIMITED (06965972)
- More for PETCARE PLUS LIMITED (06965972)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2014 | AA | Accounts made up to 31 July 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
25 Apr 2013 | AA | Accounts made up to 31 July 2012 | |
20 Mar 2013 | AD01 | Registered office address changed from First Floor Barbican House 26-34 Old Street London EC1V 9QQ United Kingdom on 20 March 2013 | |
06 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
14 Mar 2012 | AA | Accounts made up to 31 July 2011 | |
19 Dec 2011 | AD01 | Registered office address changed from Unit 9 Studland Industrial Estate Ball Hill Newbury Berkshire RG20 0PW United Kingdom on 19 December 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
14 Apr 2011 | AA | Accounts made up to 31 July 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
26 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
26 Oct 2010 | AD02 | Register inspection address has been changed | |
22 Oct 2010 | TM01 | Termination of appointment of Anthony Atkinson as a director | |
22 Oct 2010 | AP01 | Appointment of Mr Christopher Hilton Cook as a director | |
05 Oct 2010 | AD01 | Registered office address changed from Pond Cottage High Street Docking Norfolk PE31 8NH United Kingdom on 5 October 2010 | |
04 Oct 2010 | CERTNM |
Company name changed pet care plus LIMITED\certificate issued on 04/10/10
|
|
04 Oct 2010 | CONNOT | Change of name notice | |
19 Aug 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Mr Anthony Harold Garnier Atkinson on 17 July 2010 | |
17 Jul 2009 | NEWINC | Incorporation |