Advanced company searchLink opens in new window

PETUK LIMITED

Company number 07161100

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-01
02 Aug 2016 NM06 Change of name with request to seek comments from relevant body
02 Aug 2016 CONNOT Change of name notice
01 Jun 2016 AA01 Previous accounting period shortened from 6 July 2016 to 31 March 2016
22 Apr 2016 AA Accounts for a dormant company made up to 6 July 2015
23 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
23 Feb 2016 AD04 Register(s) moved to registered office address Unit 7 - 8 Europark Station Road Thirsk North Yorkshire YO7 1GQ
04 Feb 2016 AD01 Registered office address changed from C/O Ian Walker & Co the Catalyst Baird Lane Heslington York North Yorkshire YO10 5GA to Unit 7 - 8 Europark Station Road Thirsk North Yorkshire YO7 1GQ on 4 February 2016
12 Nov 2015 AD03 Register(s) moved to registered inspection location 7 & 8 Europark Station Road Thirsk North Yorkshire YO7 1GQ
11 Nov 2015 AD02 Register inspection address has been changed to 7 & 8 Europark Station Road Thirsk North Yorkshire YO7 1GQ
02 Apr 2015 AA Total exemption small company accounts made up to 6 July 2014
11 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 6 July 2013
10 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
07 May 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
08 Feb 2013 AA Total exemption small company accounts made up to 6 July 2012
14 Jan 2013 AA01 Previous accounting period shortened from 28 February 2013 to 6 July 2012
04 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
10 Aug 2012 AD01 Registered office address changed from 30 Yorkersgate Malton North Yorkshire YO17 7AW England on 10 August 2012
13 Jul 2012 TM01 Termination of appointment of Michael Bianco as a director
13 Jul 2012 AP01 Appointment of Mr Iain David Booth as a director
13 Jul 2012 AD01 Registered office address changed from Unit 9B Churchfields Business Park Clensmore Street Kidderminster DY10 2JY England on 13 July 2012
30 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
30 Mar 2012 CH01 Director's details changed for Mr Michael Clifford Bianco on 1 January 2012
16 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011