- Company Overview for PETFACE LIMITED (07723259)
- Filing history for PETFACE LIMITED (07723259)
- People for PETFACE LIMITED (07723259)
- Charges for PETFACE LIMITED (07723259)
- Insolvency for PETFACE LIMITED (07723259)
- More for PETFACE LIMITED (07723259)
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
|
|
29 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 28 March 2017
|
|
24 Apr 2017 | RESOLUTIONS |
Resolutions
|