- Company Overview for PETTICROWS LIMITED (05457569)
- Filing history for PETTICROWS LIMITED (05457569)
- People for PETTICROWS LIMITED (05457569)
- Charges for PETTICROWS LIMITED (05457569)
- Insolvency for PETTICROWS LIMITED (05457569)
- More for PETTICROWS LIMITED (05457569)
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) |
---|---|---|---|
30 Dec 2023 | PSC04 | Change of details for Mrs Kay Teresa Tavinor as a person with significant control on 30 December 2023 | |
30 Dec 2023 | CH01 | Director's details changed for Mr. Timothy Nicolas Tavinor on 30 December 2023 | |
30 Dec 2023 | CH03 | Secretary's details changed for Mrs Kay Teresa Tavinor on 30 December 2023 | |
21 Mar 2023 | AD01 | Registered office address changed from Azets, 1 Nelson Street Southend-on-Sea Essex SS1 1EG England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 21 March 2023 | |
21 Mar 2023 | LIQ01 | Declaration of solvency | |
21 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
21 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2022 | MR04 | Satisfaction of charge 1 in full | |
19 Jul 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
14 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Feb 2022 | AA01 | Previous accounting period extended from 30 June 2021 to 31 December 2021 | |
21 May 2021 | PSC04 | Change of details for Mr. Timothy Nicholas Tavinor as a person with significant control on 19 May 2021 | |
20 May 2021 | PSC04 | Change of details for Mrs Kay Teresa Tavinor as a person with significant control on 19 May 2021 | |
20 May 2021 | CH03 | Secretary's details changed for Kay Teresa Tavinor on 19 May 2021 | |
20 May 2021 | CH01 | Director's details changed for Mr. Timothy Nicolas Tavinor on 19 May 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
19 May 2021 | AD01 | Registered office address changed from Unit 13 Dammerwick Farm Marsh Road Burnham-on-Crouch CM0 8NB England to Azets, 1 Nelson Street Southend-on-Sea Essex SS1 1EG on 19 May 2021 | |
10 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
20 May 2020 | AD01 | Registered office address changed from Unit 6 Dammerwick Farm Marsh Road Burnham-on-Crouch Essex CM0 8NB England to Unit 13 Dammerwick Farm Marsh Road Burnham-on-Crouch CM0 8NB on 20 May 2020 | |
07 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
14 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 |