- Company Overview for EXCALIBUR PET SUPPLIES LTD (11956998)
- Filing history for EXCALIBUR PET SUPPLIES LTD (11956998)
- People for EXCALIBUR PET SUPPLIES LTD (11956998)
- Insolvency for EXCALIBUR PET SUPPLIES LTD (11956998)
- More for EXCALIBUR PET SUPPLIES LTD (11956998)
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) |
---|---|---|---|
25 Nov 2024 | AD01 | Registered office address changed from 24a High Street Addlestone KT15 1TN England to 29 Craven Street London WC2N 5NT on 25 November 2024 | |
25 Nov 2024 | LIQ02 | Statement of affairs | |
25 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with updates | |
24 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 Oct 2023 | AD01 | Registered office address changed from Unit 7/8 Quayside Berwick-upon-Tweed TD15 1HE England to 24a High Street Addlestone KT15 1TN on 2 October 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
24 Feb 2023 | PSC01 | Notification of Luke Harris as a person with significant control on 9 February 2023 | |
24 Feb 2023 | AP01 | Appointment of Mr Luke Harris as a director on 9 February 2023 | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 Jan 2023 | TM01 | Termination of appointment of Keith Ferrier Steven as a director on 26 January 2023 | |
28 Jan 2023 | PSC07 | Cessation of Keith Ferrier Steven as a person with significant control on 26 January 2023 | |
28 Jul 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
25 Jul 2022 | PSC01 | Notification of Keith Steven as a person with significant control on 25 July 2022 | |
25 Jul 2022 | PSC07 | Cessation of Cheswick Capital Limited as a person with significant control on 25 July 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with updates | |
23 Apr 2022 | PSC07 | Cessation of John Matthew Pemberton as a person with significant control on 5 April 2022 | |
12 Apr 2022 | AD01 | Registered office address changed from C/O Ekins & Co Cricklade Street Swindon SN1 3EY England to Unit 7/8 Quayside Berwick-upon-Tweed TD15 1HE on 12 April 2022 | |
08 Apr 2022 | PSC03 | Notification of Cheswick Capital Limited as a person with significant control on 5 April 2022 | |
08 Apr 2022 | PSC01 | Notification of Gary Paul Weber as a person with significant control on 5 April 2022 | |
08 Apr 2022 | AP01 | Appointment of Mr Gary Paul Weber as a director on 5 April 2022 | |
08 Apr 2022 | TM01 | Termination of appointment of John Matthew Pemberton as a director on 5 April 2022 | |
08 Apr 2022 | AP01 | Appointment of Mr Keith Ferrier Steven as a director on 5 April 2022 | |
04 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 |