Advanced company searchLink opens in new window

ALFIE'S PET STORE LIMITED

Company number 07586790

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)
17 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2018 DS01 Application to strike the company off the register
19 Feb 2018 AA Micro company accounts made up to 31 August 2017
11 Sep 2017 AA01 Previous accounting period extended from 30 April 2017 to 31 August 2017
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
05 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
25 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
03 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
07 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
24 Jun 2013 AA Total exemption small company accounts made up to 30 April 2013
10 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
11 Jun 2012 AA Total exemption small company accounts made up to 30 April 2012
09 May 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 April 2012
05 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
24 Aug 2011 AD01 Registered office address changed from 16 Chadwick Street Marple Stockport Cheshire SK2 7DD on 24 August 2011
07 Apr 2011 TM02 Termination of appointment of Crs Legal Services Limited as a secretary
07 Apr 2011 TM01 Termination of appointment of Richard Hardbattle as a director
07 Apr 2011 AP01 Appointment of Paul Bruce Harrison as a director
07 Apr 2011 AD01 Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 7 April 2011
31 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted