PETFACE LIMITED

07723259
STATION ROAD READING BERKS RG1 1LX

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
30 Sep 2020 gazette Gazette Dissolved Liquidation 1 Buy now
30 Jun 2020 insolvency Liquidation In Administration Move To Dissolution 28 Buy now
30 Jun 2020 insolvency Liquidation In Administration Progress Report 28 Buy now
16 Jan 2020 insolvency Liquidation In Administration Progress Report 28 Buy now
22 Jul 2019 insolvency Liquidation In Administration Progress Report 28 Buy now
23 May 2019 insolvency Liquidation In Administration Extension Of Period 3 Buy now
24 Jan 2019 insolvency Liquidation In Administration Progress Report 29 Buy now
07 Sep 2018 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 19 Buy now
09 Aug 2018 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
18 Jul 2018 insolvency Liquidation In Administration Proposals 57 Buy now
06 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Jul 2018 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
14 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2018 officers Appointment of secretary (Mr Wayne John Stevens) 2 Buy now
09 Mar 2018 officers Termination of appointment of secretary (Marcus George Gleave) 1 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jan 2018 officers Termination of appointment of secretary (Richard Lynch) 1 Buy now
08 Jan 2018 officers Appointment of secretary (Mr Marcus George Gleave) 2 Buy now
02 Jan 2018 officers Termination of appointment of director (Wayne John Stevens) 1 Buy now
02 Jan 2018 officers Change of particulars for director (Mr Wayne John Stevens) 2 Buy now
03 Oct 2017 accounts Annual Accounts 29 Buy now
08 Sep 2017 officers Termination of appointment of director (Colin Reginald Moore) 2 Buy now
29 Apr 2017 capital Return of Allotment of shares 8 Buy now
29 Apr 2017 capital Return of Allotment of shares 8 Buy now
24 Apr 2017 resolution Resolution 30 Buy now
24 Apr 2017 resolution Resolution 3 Buy now
11 Apr 2017 officers Appointment of director (Mr Colin Reginald Moore) 2 Buy now
07 Apr 2017 officers Termination of appointment of director (Richard Paul Grimmer) 1 Buy now
07 Apr 2017 officers Appointment of director (Mr Roisen Mark Sater) 2 Buy now
07 Apr 2017 mortgage Registration of a charge 52 Buy now
11 Jan 2017 officers Termination of appointment of director (Martin Gray) 2 Buy now
11 Jan 2017 officers Appointment of director (Wayne John Stevens) 3 Buy now
10 Jan 2017 officers Change of particulars for director (Mr Peter Johnson) 2 Buy now
10 Jan 2017 officers Termination of appointment of director (John Graham Pullen) 1 Buy now
10 Jan 2017 officers Termination of appointment of director (Martin Gray) 1 Buy now
10 Jan 2017 officers Appointment of director (Mr Wayne John Stevens) 2 Buy now
04 Jan 2017 officers Change of particulars for director (Mr Peter Johnson) 2 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2016 accounts Annual Accounts 21 Buy now
14 Jan 2016 annual-return Annual Return 6 Buy now
14 Oct 2015 mortgage Registration of a charge 53 Buy now
07 Oct 2015 officers Appointment of director (Mr John Graham Pullen) 2 Buy now
24 Aug 2015 accounts Annual Accounts 18 Buy now
12 Jan 2015 annual-return Annual Return 6 Buy now
10 Oct 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Aug 2014 annual-return Annual Return 6 Buy now
26 Jun 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
26 Jun 2014 resolution Resolution 29 Buy now
18 Jun 2014 accounts Annual Accounts 8 Buy now
06 Mar 2014 officers Appointment of director (Mr James Travis) 2 Buy now
06 Mar 2014 officers Termination of appointment of director (Andrew Bestwick) 1 Buy now
06 Feb 2014 mortgage Registration of a charge 15 Buy now
30 Jul 2013 annual-return Annual Return 6 Buy now
01 May 2013 accounts Annual Accounts 6 Buy now
25 Feb 2013 officers Termination of appointment of director (Susan Shaw) 1 Buy now
09 Oct 2012 officers Appointment of director (Susan Emma Shaw) 3 Buy now
06 Aug 2012 annual-return Annual Return 6 Buy now
29 May 2012 officers Appointment of director (Mr Andrew Quinton Bestwick) 2 Buy now
22 Aug 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Aug 2011 officers Appointment of director (Martin Gray) 3 Buy now
16 Aug 2011 officers Appointment of director (Mr Peter Johnson) 3 Buy now
16 Aug 2011 officers Appointment of secretary (Richard Lynch) 3 Buy now
16 Aug 2011 capital Notice of name or other designation of class of shares 2 Buy now
16 Aug 2011 officers Appointment of director (Mr James Travis) 3 Buy now
16 Aug 2011 capital Return of Allotment of shares 4 Buy now
16 Aug 2011 resolution Resolution 28 Buy now
12 Aug 2011 change-of-name Certificate Change Of Name Company 3 Buy now
12 Aug 2011 change-of-name Change Of Name Notice 2 Buy now
02 Aug 2011 officers Appointment of director (Mr Richard Paul Grimmer) 2 Buy now
02 Aug 2011 officers Termination of appointment of director (Ssh Directors Limited) 1 Buy now
02 Aug 2011 officers Termination of appointment of director (Peter Crossley) 1 Buy now
02 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2011 officers Termination of appointment of secretary (Ssh Secretaries Limited) 1 Buy now
29 Jul 2011 incorporation Incorporation Company 31 Buy now