Advanced company searchLink opens in new window

PET PRINTS LIMITED

Company number 10319074

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 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