Advanced company searchLink opens in new window

COMPANIONS PETS LIMITED

Company number 08329030

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)
18 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2019 DS01 Application to strike the company off the register
20 Mar 2019 TM01 Termination of appointment of Deborah Elizabeth Moore as a director on 20 March 2019
20 Mar 2019 PSC07 Cessation of Deborah Elizabeth Moore as a person with significant control on 20 March 2019
12 Jan 2019 CS01 Confirmation statement made on 12 December 2018 with no updates
29 Sep 2018 CH01 Director's details changed for Mrs Teresa Bonny Neath on 28 May 2018
29 Sep 2018 AA Micro company accounts made up to 31 December 2017
29 Sep 2018 PSC04 Change of details for Mrs Teresa Bonny Neath as a person with significant control on 28 May 2018
15 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
23 Sep 2017 AA Micro company accounts made up to 31 December 2016
24 Aug 2017 AD01 Registered office address changed from 85 Newcomen Drive Tipton DY4 8XX England to 16 Sandpits Close Curdworth Sutton Coldfield B76 9EZ on 24 August 2017
26 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
30 Aug 2016 AD01 Registered office address changed from 20 Portway Road Rowley Regis West Midlands B65 9DB to 85 Newcomen Drive Tipton DY4 8XX on 30 August 2016
04 Jul 2016 AA Micro company accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
30 Nov 2015 AA Micro company accounts made up to 31 December 2014
25 Nov 2015 AD01 Registered office address changed from 5 California Road Tividale Oldbury West Midlands B69 1SR England to 20 Portway Road Rowley Regis West Midlands B65 9DB on 25 November 2015
03 Oct 2015 TM01 Termination of appointment of Maria Crompton as a director on 23 September 2015
08 Jul 2015 AD01 Registered office address changed from 179 Dudley Road Brierley Hill DY5 1HR to 5 California Road Tividale Oldbury West Midlands B69 1SR on 8 July 2015
29 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2015 AA Total exemption full accounts made up to 31 December 2013