Advanced company searchLink opens in new window

MAISIE'S PET BOUTIQUE LIMITED

Company number 08891216

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)
23 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2023 DS01 Application to strike the company off the register
13 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 31 May 2022
15 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
08 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
27 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 12 February 2020 with updates
21 Aug 2019 AA Micro company accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 12 February 2019 with updates
04 Oct 2018 AA Micro company accounts made up to 31 March 2018
15 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
15 Feb 2018 PSC04 Change of details for Ms Rebecca Charlotte Fox as a person with significant control on 2 February 2017
06 Nov 2017 AA Micro company accounts made up to 31 March 2017
30 May 2017 AD01 Registered office address changed from Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT United Kingdom to Roseway Icknield Street Alvechurch Birmingham B48 7EW on 30 May 2017
16 May 2017 AD01 Registered office address changed from Trafalgar House 216 Alcester Road South Kings Heath Birmingham West Mids B14 6DT to Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT on 16 May 2017
13 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
02 Feb 2017 CH01 Director's details changed for Ms Rebecca Charlotte Fox on 2 February 2017
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
19 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Aug 2015 AP01 Appointment of Ms Rebecca Charlotte Fox as a director on 17 August 2015
17 Aug 2015 TM01 Termination of appointment of Nigel Marcus Fox as a director on 17 August 2015
11 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000