CLEO PET LIMITED

04233347
THE STUDIO GRANGE COURT BARN PERTENHALL ROAD KEYSOE BEDFORDSHIRE MK44 2HR MK44 2HR

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
10 May 2016 gazette Gazette Dissolved Voluntary 1 Buy now
23 Feb 2016 gazette Gazette Notice Voluntary 1 Buy now
11 Feb 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Oct 2015 accounts Annual Accounts 8 Buy now
18 Jun 2015 annual-return Annual Return 3 Buy now
17 Dec 2014 accounts Annual Accounts 9 Buy now
24 Jun 2014 annual-return Annual Return 3 Buy now
20 Dec 2013 accounts Annual Accounts 8 Buy now
19 Jun 2013 annual-return Annual Return 3 Buy now
29 Oct 2012 accounts Annual Accounts 6 Buy now
18 Jun 2012 annual-return Annual Return 3 Buy now
15 Dec 2011 accounts Annual Accounts 7 Buy now
05 Jul 2011 annual-return Annual Return 3 Buy now
05 Jan 2011 accounts Annual Accounts 8 Buy now
23 Jun 2010 annual-return Annual Return 4 Buy now
22 Dec 2009 accounts Annual Accounts 8 Buy now
17 Dec 2009 resolution Resolution 1 Buy now
17 Dec 2009 officers Termination of appointment of secretary (Sophy Ryder) 2 Buy now
22 Jun 2009 annual-return Return made up to 13/06/09; full list of members 3 Buy now
30 Jan 2009 accounts Annual Accounts 8 Buy now
11 Jul 2008 annual-return Return made up to 13/06/08; full list of members 3 Buy now
06 Feb 2008 address Registered office changed on 06/02/08 from: woodhouse lodge norwell woodhouse newark nottinghamshire NG23 6NG 1 Buy now
02 Feb 2008 accounts Annual Accounts 8 Buy now
31 Jan 2008 officers Director resigned 1 Buy now
25 Jun 2007 annual-return Return made up to 13/06/07; full list of members 3 Buy now
16 May 2007 officers Secretary resigned 1 Buy now
16 May 2007 officers New secretary appointed 2 Buy now
05 Jan 2007 accounts Annual Accounts 7 Buy now
30 Jun 2006 annual-return Return made up to 13/06/06; full list of members 3 Buy now
22 Jul 2005 accounts Annual Accounts 7 Buy now
20 Jun 2005 annual-return Return made up to 13/06/05; full list of members 3 Buy now
12 Jan 2005 accounts Annual Accounts 7 Buy now
06 Jul 2004 annual-return Return made up to 13/06/04; full list of members 7 Buy now
26 Mar 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
26 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
30 Jul 2003 accounts Annual Accounts 10 Buy now
13 Jul 2003 annual-return Return made up to 13/06/03; full list of members 7 Buy now
12 Feb 2003 capital Ad 21/01/03--------- £ si 1@1=1 £ ic 100/101 2 Buy now
16 Jan 2003 accounts Annual Accounts 10 Buy now
04 Jul 2002 annual-return Return made up to 13/06/02; full list of members 7 Buy now
21 May 2002 address Registered office changed on 21/05/02 from: 14 hall rise darley dale matlock derbyshire DE4 2FW 1 Buy now
05 May 2002 accounts Accounting reference date shortened from 30/06/02 to 31/03/02 1 Buy now
17 Jan 2002 officers New secretary appointed 2 Buy now
19 Dec 2001 officers Secretary resigned;director resigned 1 Buy now
08 Nov 2001 address Registered office changed on 08/11/01 from: woodhouse lodge norwell woodhouse newark nottinghamshire NG23 6NG 1 Buy now
26 Sep 2001 mortgage Particulars of mortgage/charge 3 Buy now
08 Jul 2001 officers New secretary appointed;new director appointed 2 Buy now
08 Jul 2001 officers New director appointed 2 Buy now
08 Jul 2001 capital Ad 03/07/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
08 Jul 2001 officers New director appointed 2 Buy now
15 Jun 2001 officers Secretary resigned 1 Buy now
15 Jun 2001 officers Director resigned 1 Buy now
13 Jun 2001 incorporation Incorporation Company 10 Buy now