Advanced company searchLink opens in new window

JOE PETRAN LIMITED

Company number 07649669

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2020 DS01 Application to strike the company off the register
24 Jun 2020 AA Total exemption full accounts made up to 31 May 2020
03 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
25 Jun 2019 AA Total exemption full accounts made up to 31 May 2019
03 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 31 May 2018
31 May 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
22 Jun 2017 AA Total exemption full accounts made up to 31 May 2017
31 May 2017 CH01 Director's details changed for Mr Joseph George Petran on 27 May 2017
31 May 2017 CS01 Confirmation statement made on 27 May 2017 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
08 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
03 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
02 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
13 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
02 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
19 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
03 Jun 2013 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 2
05 Mar 2013 AD01 Registered office address changed from 98 Waters Meeting Road Bolton BL1 8SW England on 5 March 2013
12 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
21 Aug 2012 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 1
13 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders