Advanced company searchLink opens in new window

PETSIFY LIMITED

Company number 08544545

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)
30 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
12 Jan 2017 TM01 Termination of appointment of Christopher George Robert Webster as a director on 12 December 2016
04 May 2016 TM02 Termination of appointment of John Llewellyn Morgan as a secretary on 8 April 2016
14 Apr 2016 4.70 Declaration of solvency
14 Apr 2016 600 Appointment of a voluntary liquidator
14 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
15 Mar 2016 AD01 Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA England to 82 st. John Street London EC1M 4JN on 15 March 2016
14 Aug 2015 AD01 Registered office address changed from Office 8 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF to 49 Station Road Polegate East Sussex BN26 6EA on 14 August 2015
23 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 127.88
28 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 3 December 2014
  • GBP 127.88000
16 Dec 2014 SH02 Sub-division of shares on 7 November 2014
16 Dec 2014 SH10 Particulars of variation of rights attached to shares
27 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division/investment shares 07/11/2014
02 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 July 2014
08 Aug 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 December 2013
30 Jun 2014 SH01 Statement of capital following an allotment of shares on 10 June 2014
  • GBP 102.54
12 Jun 2014 SH02 Sub-division of shares on 28 April 2014
02 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
21 Mar 2014 AP01 Appointment of Mr Christopher George Robert Webster as a director
24 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted