Advanced company searchLink opens in new window

PETFACE LIMITED

Company number 07723259

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)
30 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2020 AM23 Notice of move from Administration to Dissolution
30 Jun 2020 AM10 Administrator's progress report
16 Jan 2020 AM10 Administrator's progress report
22 Jul 2019 AM10 Administrator's progress report
23 May 2019 AM19 Notice of extension of period of Administration
24 Jan 2019 AM10 Administrator's progress report
07 Sep 2018 AM02 Statement of affairs with form AM02SOA/AM02SOC
09 Aug 2018 AM06 Notice of deemed approval of proposals
18 Jul 2018 AM03 Statement of administrator's proposal
06 Jul 2018 AD01 Registered office address changed from Unit 1-3 Arc Progress Mill Lane Stotfold Hitchin Herts SG5 4NY England to C/O Bdo Llp Level 12 Thames Tower Station Road Reading Berks RG1 1LX on 6 July 2018
05 Jul 2018 AM01 Appointment of an administrator
14 May 2018 AD01 Registered office address changed from Dewmead Farm New Inn Road Hinxworth Baldock Hertfordshire SG7 5HG to Unit 1-3 Arc Progress Mill Lane Stotfold Hitchin Herts SG5 4NY on 14 May 2018
13 Mar 2018 AP03 Appointment of Mr Wayne John Stevens as a secretary on 25 February 2018
09 Mar 2018 TM02 Termination of appointment of Marcus George Gleave as a secretary on 24 February 2018
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
08 Jan 2018 TM02 Termination of appointment of Richard Lynch as a secretary on 4 September 2017
08 Jan 2018 AP03 Appointment of Mr Marcus George Gleave as a secretary on 4 September 2017
02 Jan 2018 TM01 Termination of appointment of Wayne John Stevens as a director on 7 January 2017
02 Jan 2018 CH01 Director's details changed for Mr Wayne John Stevens on 7 January 2017
03 Oct 2017 AA Full accounts made up to 31 December 2016
08 Sep 2017 TM01 Termination of appointment of Colin Reginald Moore as a director on 23 August 2017
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 28 March 2017
  • GBP 2,400,100
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 28 March 2017
  • GBP 2,500,150
24 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sect 175 conflict of interest 27/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association