PETALS POWERED LTD

05150838
"PANDORA" SMALLFIELD ROAD HORNE HORLEY RH6 9JP

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
01 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
16 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
03 Mar 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Nov 2020 accounts Annual Accounts 3 Buy now
04 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2020 accounts Annual Accounts 2 Buy now
05 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 accounts Annual Accounts 2 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 accounts Annual Accounts 2 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2017 accounts Annual Accounts 2 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2016 accounts Annual Accounts 3 Buy now
15 Oct 2015 annual-return Annual Return 5 Buy now
26 Mar 2015 accounts Annual Accounts 8 Buy now
13 Oct 2014 annual-return Annual Return 5 Buy now
03 Jun 2014 accounts Annual Accounts 8 Buy now
12 Dec 2013 annual-return Annual Return 5 Buy now
05 Apr 2013 accounts Annual Accounts 8 Buy now
29 Oct 2012 annual-return Annual Return 5 Buy now
06 Feb 2012 annual-return Annual Return 5 Buy now
06 Feb 2012 officers Change of particulars for director (Hayley Saunders) 2 Buy now
06 Feb 2012 officers Change of particulars for director (David Emery) 2 Buy now
06 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Feb 2012 officers Change of particulars for secretary (Hayley Saunders) 2 Buy now
17 Nov 2011 accounts Annual Accounts 8 Buy now
18 Mar 2011 accounts Annual Accounts 8 Buy now
08 Oct 2010 annual-return Annual Return 5 Buy now
08 Oct 2010 officers Change of particulars for director (Hayley Saunders) 2 Buy now
08 Oct 2010 officers Change of particulars for director (David Emery) 2 Buy now
08 Oct 2010 officers Change of particulars for secretary (Hayley Saunders) 2 Buy now
07 Apr 2010 accounts Annual Accounts 8 Buy now
15 Jan 2010 annual-return Annual Return 4 Buy now
17 Nov 2008 accounts Annual Accounts 7 Buy now
29 Sep 2008 annual-return Return made up to 26/09/08; full list of members 4 Buy now
03 Jul 2008 accounts Annual Accounts 7 Buy now
27 Jun 2008 officers Appointment terminate, director and secretary lorraine lemasurier logged form 1 Buy now
25 Jun 2008 officers Director and secretary appointed hayley elizabeth saunders 1 Buy now
01 Nov 2007 annual-return Return made up to 26/09/07; no change of members 7 Buy now
19 Jun 2007 address Registered office changed on 19/06/07 from: 144 upper shirley road croydon surrey CR0 5HA 1 Buy now
19 Jun 2007 accounts Accounting reference date extended from 31/03/07 to 30/06/07 1 Buy now
03 Oct 2006 annual-return Return made up to 26/09/06; full list of members 7 Buy now
13 Sep 2006 accounts Annual Accounts 10 Buy now
29 Sep 2005 accounts Annual Accounts 7 Buy now
19 Aug 2005 annual-return Return made up to 10/06/05; full list of members 2 Buy now
18 Apr 2005 capital Ad 10/06/04--------- £ si 67@1=67 £ ic 33/100 2 Buy now
05 Apr 2005 accounts Accounting reference date shortened from 30/06/05 to 31/03/05 1 Buy now
19 Oct 2004 address Registered office changed on 19/10/04 from: 94 littleheath road south croydon surrey CR2 7SD 1 Buy now
10 Jun 2004 incorporation Incorporation Company 12 Buy now