- Company Overview for PETSIFY LIMITED (08544545)
- Filing history for PETSIFY LIMITED (08544545)
- People for PETSIFY LIMITED (08544545)
- Insolvency for PETSIFY LIMITED (08544545)
- More for PETSIFY LIMITED (08544545)
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 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 Jan 2017 | TM01 | Termination of appointment of Christopher George Robert Webster as a director on 12 December 2016 | |
04 May 2016 | TM02 | Termination of appointment of John Llewellyn Morgan as a secretary on 8 April 2016 | |
14 Apr 2016 | 4.70 | Declaration of solvency | |
14 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2016 | AD01 | Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA England to 82 st. John Street London EC1M 4JN on 15 March 2016 | |
14 Aug 2015 | AD01 | Registered office address changed from Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF to 49 Station Road Polegate East Sussex BN26 6EA on 14 August 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 3 December 2014
|
|
16 Dec 2014 | SH02 | Sub-division of shares on 7 November 2014 | |
16 Dec 2014 | SH10 | Particulars of variation of rights attached to shares | |
27 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 July 2014 | |
08 Aug 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 | |
30 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 10 June 2014
|
|
12 Jun 2014 | SH02 | Sub-division of shares on 28 April 2014 | |
02 Jun 2014 | AR01 | Annual return made up to 24 May 2014 with full list of shareholders | |
21 Mar 2014 | AP01 | Appointment of Mr Christopher George Robert Webster as a director | |
24 May 2013 | NEWINC |
Incorporation
|