- Company Overview for PETUK LIMITED (07161100)
- Filing history for PETUK LIMITED (07161100)
- People for PETUK LIMITED (07161100)
- More for PETUK LIMITED (07161100)
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
|
|
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
|
|
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
|
|
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
|
|
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 |