PETRARCH CLADDINGS LIMITED

00282240
SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES MK5 8FR

Documents

Documents
Date Category Description Pages
13 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
27 Aug 2020 accounts Annual Accounts 3 Buy now
09 Jun 2020 gazette Gazette Notice Voluntary 1 Buy now
27 May 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
05 Sep 2019 accounts Annual Accounts 2 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2019 officers Appointment of director (Mr Brian Emerson) 2 Buy now
11 Apr 2019 officers Termination of appointment of director (Ian Zant-Boer) 1 Buy now
10 Sep 2018 accounts Annual Accounts 2 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2018 officers Change of particulars for director (Mr John Calcutt Cowley) 2 Buy now
06 Feb 2018 resolution Resolution 1 Buy now
31 Jan 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
31 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2017 officers Appointment of director (Ian Zant-Boer) 2 Buy now
29 Aug 2017 accounts Annual Accounts 2 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2017 officers Change of particulars for director (Mr John Calcutt Cowley) 2 Buy now
24 Sep 2016 accounts Annual Accounts 3 Buy now
27 Jun 2016 annual-return Annual Return 3 Buy now
28 Sep 2015 accounts Annual Accounts 3 Buy now
22 Jul 2015 annual-return Annual Return 3 Buy now
21 Jul 2015 officers Termination of appointment of director (Michael Patrick Barton) 1 Buy now
16 Oct 2014 accounts Annual Accounts 3 Buy now
29 Jul 2014 annual-return Annual Return 5 Buy now
27 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
27 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
18 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Dec 2013 officers Appointment of corporate secretary (Emw Secretaries Limited) 2 Buy now
18 Dec 2013 officers Termination of appointment of director (Mark Goetz) 1 Buy now
18 Dec 2013 officers Termination of appointment of secretary (Steven Ross) 1 Buy now
18 Dec 2013 officers Appointment of director (Mr John Calcutt Cowley) 2 Buy now
18 Dec 2013 officers Termination of appointment of director (Steven Ross) 1 Buy now
10 Jul 2013 accounts Annual Accounts 4 Buy now
25 Jun 2013 annual-return Annual Return 4 Buy now
25 Jun 2012 annual-return Annual Return 4 Buy now
24 May 2012 accounts Annual Accounts 4 Buy now
04 Aug 2011 accounts Annual Accounts 4 Buy now
23 Jun 2011 annual-return Annual Return 4 Buy now
19 Aug 2010 accounts Annual Accounts 2 Buy now
28 Jun 2010 annual-return Annual Return 5 Buy now
28 Jun 2010 officers Change of particulars for director (Mr Mark Walter Goetz) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Steven Austin Ross) 2 Buy now
28 Jun 2010 officers Change of particulars for secretary (Steven Austin Ross) 1 Buy now
28 Jun 2010 officers Change of particulars for director (Michael Patrick Barton) 2 Buy now
18 Aug 2009 accounts Annual Accounts 2 Buy now
25 Jun 2009 annual-return Return made up to 21/06/09; full list of members 4 Buy now
14 Jan 2009 address Registered office changed on 14/01/2009 from verulam road stafford ST16 3EA 1 Buy now
16 Jul 2008 annual-return Return made up to 21/06/08; full list of members 4 Buy now
28 May 2008 accounts Annual Accounts 2 Buy now
09 Jul 2007 officers Director resigned 1 Buy now
29 Jun 2007 annual-return Return made up to 21/06/07; full list of members 2 Buy now
18 Jun 2007 accounts Annual Accounts 2 Buy now
01 Sep 2006 address Registered office changed on 01/09/06 from: cep house, verulam road stafford staffordshire ST16 3EA 1 Buy now
09 Aug 2006 accounts Annual Accounts 2 Buy now
10 Jul 2006 annual-return Return made up to 21/06/06; full list of members 2 Buy now
10 Jul 2006 address Location of debenture register 1 Buy now
10 Jul 2006 address Location of register of members 1 Buy now
10 Jul 2006 address Registered office changed on 10/07/06 from: cep house, verulam road stafford staffordshire ST16 3EA 1 Buy now
25 Oct 2005 accounts Annual Accounts 2 Buy now
30 Jun 2005 annual-return Return made up to 21/06/05; full list of members 3 Buy now
27 Jun 2005 officers Director's particulars changed 1 Buy now
13 Oct 2004 address Registered office changed on 13/10/04 from: 30-32 gildredge road eastbourne east sussex BN21 4SH 1 Buy now
16 Sep 2004 accounts Accounting reference date extended from 30/09/04 to 31/12/04 1 Buy now
23 Jul 2004 accounts Annual Accounts 5 Buy now
15 Jul 2004 annual-return Return made up to 21/06/04; full list of members 8 Buy now
12 Jul 2004 officers New secretary appointed 2 Buy now
12 Jul 2004 officers Secretary resigned;director resigned 1 Buy now
04 Aug 2003 accounts Annual Accounts 6 Buy now
08 Jul 2003 annual-return Return made up to 21/06/03; full list of members 8 Buy now
13 Aug 2002 annual-return Return made up to 21/06/02; full list of members 8 Buy now
20 May 2002 accounts Annual Accounts 7 Buy now
17 Jul 2001 annual-return Return made up to 21/06/01; full list of members 7 Buy now
07 Jul 2001 officers New director appointed 2 Buy now
07 Jul 2001 officers New director appointed 2 Buy now
07 Jul 2001 capital £ ic 12449/6506 17/05/01 £ sr 5943@1=5943 1 Buy now
30 Jun 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Jun 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
31 May 2001 accounts Annual Accounts 12 Buy now
04 Sep 2000 annual-return Return made up to 28/08/00; full list of members 7 Buy now
16 May 2000 accounts Annual Accounts 8 Buy now
26 Apr 2000 officers Director resigned 1 Buy now
28 Oct 1999 annual-return Return made up to 28/08/99; no change of members 4 Buy now
27 Jul 1999 accounts Annual Accounts 7 Buy now
03 Sep 1998 annual-return Return made up to 28/08/98; change of members 6 Buy now
12 May 1998 accounts Annual Accounts 6 Buy now
20 Mar 1998 capital £ ic 12449/10468 31/12/97 £ sr 1981@1=1981 1 Buy now
03 Oct 1997 annual-return Return made up to 28/08/97; full list of members 6 Buy now
01 Aug 1997 accounts Annual Accounts 7 Buy now
26 Mar 1997 capital £ ic 14430/12449 31/12/96 £ sr 1981@1=1981 1 Buy now
25 Sep 1996 annual-return Return made up to 28/08/96; full list of members 6 Buy now
14 Apr 1996 officers New director appointed 2 Buy now
14 Apr 1996 officers New director appointed 2 Buy now
27 Mar 1996 accounts Accounting reference date extended from 31/03 to 30/09 1 Buy now
23 Feb 1996 officers Director resigned 2 Buy now
15 Feb 1996 capital £ ic 18100/14430 22/12/95 £ sr 3670@1=3670 1 Buy now
15 Feb 1996 resolution Resolution 1 Buy now
24 Jan 1996 accounts Annual Accounts 7 Buy now
19 Sep 1995 annual-return Return made up to 28/08/95; no change of members 4 Buy now
01 Jan 1995 historical Selection Of Documents Registered Before January 1995 71 Buy now