Advanced company searchLink opens in new window

PETRICHOR SERVICES LIMITED

Company number 08634122

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)
19 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2020 DS01 Application to strike the company off the register
28 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
29 Sep 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
29 Oct 2018 AA Micro company accounts made up to 30 January 2018
29 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
12 Feb 2018 AAMD Amended micro company accounts made up to 30 January 2017
28 Oct 2017 AA Micro company accounts made up to 30 January 2017
29 Sep 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
16 Sep 2017 PSC01 Notification of William George Mackean as a person with significant control on 15 September 2017
14 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 14 September 2017
13 Sep 2017 CH01 Director's details changed for Mrs Georgina Maria Mackean on 13 September 2017
13 Sep 2017 CH03 Secretary's details changed for Mrs Georgina Maria Mackean on 13 September 2017
08 Nov 2016 AA Total exemption small company accounts made up to 30 January 2016
29 Sep 2016 CS01 Confirmation statement made on 15 August 2016 with updates
02 Oct 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
06 Aug 2015 AA Total exemption small company accounts made up to 30 January 2015
30 Apr 2015 AA01 Previous accounting period shortened from 31 January 2015 to 30 January 2015
22 Apr 2015 AA01 Previous accounting period extended from 31 August 2014 to 31 January 2015
02 Sep 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
23 Jul 2014 AD01 Registered office address changed from Edisford Hall Farm House Edisford Bridge Clitheroe Lancashire BB7 3LJ United Kingdom on 23 July 2014
23 Jul 2014 CH01 Director's details changed for Mrs Georgina Maria Mackean on 1 August 2013
23 Jul 2014 CH03 Secretary's details changed for Mrs Georgina Maria Mackean on 1 August 2013