- Company Overview for PET PRINTS LIMITED (10319074)
- Filing history for PET PRINTS LIMITED (10319074)
- People for PET PRINTS LIMITED (10319074)
- More for PET PRINTS LIMITED (10319074)
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 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2023 | DS01 | Application to strike the company off the register | |
04 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
23 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
21 Mar 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
27 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
25 Sep 2020 | CH01 | Director's details changed for Mr Andrew Milward Allshorn on 5 August 2020 | |
25 Sep 2020 | PSC04 | Change of details for Mr Andrew Allshorn as a person with significant control on 5 August 2020 | |
25 Sep 2020 | AD01 | Registered office address changed from The Workshop Bleaze Farm Old Hutton Kendal Cumbria LA8 0LU United Kingdom to Stoney Bridge Cark in Cartmel Grange over Sands Cumbria LA11 7PE on 25 September 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
09 Jun 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
15 Feb 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
11 Feb 2019 | PSC04 | Change of details for Mr Andrew Allshorn as a person with significant control on 11 February 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from Unit 75 Greenfield Business Centre, Greenfield Road Greenfield Holywell Clwyd CH8 7GR United Kingdom to The Workshop Bleaze Farm Old Hutton Kendal Cumbria LA8 0LU on 11 February 2019 | |
16 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
27 Apr 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
29 Sep 2017 | CH01 | Director's details changed for Mr Andrew Milward Allshorn on 29 September 2017 | |
29 Sep 2017 | PSC04 | Change of details for Mr Andrew Allshorn as a person with significant control on 29 September 2017 | |
25 Sep 2017 | PSC04 | Change of details for Mr Andrew Allshorn as a person with significant control on 22 September 2017 | |
22 Sep 2017 | PSC04 | Change of details for Mr Andrew Allshorn as a person with significant control on 22 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates |