- Company Overview for ALFIE'S PET STORE LIMITED (07586790)
- Filing history for ALFIE'S PET STORE LIMITED (07586790)
- People for ALFIE'S PET STORE LIMITED (07586790)
- More for ALFIE'S PET STORE LIMITED (07586790)
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
|
|
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
|
|
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
|
|
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
|