SOLENT PET SUPPLIES LTD

Units 1-2 , Warrior Court Units 1-2 , Warrior Court, Gosport, PO12 1BS, Hampshire
StatusDISSOLVED
Company No.07140055
CategoryPrivate Limited Company
Incorporated29 Jan 2010
Age14 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 22 days

SUMMARY

SOLENT PET SUPPLIES LTD is an dissolved private limited company with number 07140055. It was incorporated 14 years, 3 months, 23 days ago, on 29 January 2010 and it was dissolved 3 years, 7 months, 22 days ago, on 29 September 2020. The company address is Units 1-2 , Warrior Court Units 1-2 , Warrior Court, Gosport, PO12 1BS, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Dent

Termination date: 2020-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-12-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Feb 2020

Action Date: 05 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2020

Action Date: 28 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Stephen Trevor Dent

Change date: 2020-01-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-14

Officer name: Mrs Carol Dent

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-01

Officer name: Miss Michelle Leanne Dent

Documents

View document PDF

Change person director company

Date: 04 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Stephen Trevor Dent

Change date: 2016-08-03

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Michelle Leanne Francis

Change date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company

Date: 08 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company

Date: 08 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Dent

Termination date: 2014-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm John Leslie Dent

Termination date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-29

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2011

Action Date: 29 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm John Dent

Change date: 2011-01-29

Documents

View document PDF

Change account reference date company current extended

Date: 23 Apr 2010

Action Date: 31 May 2011

Category: Accounts

Type: AA01

New date: 2011-05-31

Made up date: 2011-01-31

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2010

Action Date: 29 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-29

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm John Dent

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Stephen Trevor Dent

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Michelle Leanne Francis

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Dent

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 29 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREAMWOOD PROPERTIES LIMITED

100 CHURCH STREET,EAST SUSSEX,BN1 1UJ

Number:03041719
Status:ACTIVE
Category:Private Limited Company

CARDIN CONSULTING LIMITED

10 WELLESLEY TERRACE,LONDON,N1 7NA

Number:10647493
Status:ACTIVE
Category:Private Limited Company

FUNNING TRADING CO., LTD.

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09857203
Status:ACTIVE
Category:Private Limited Company

HENWOOD THIRTY SIX LIMITED

HENWOOD HOUSE,ASHFORD,TN24 8DH

Number:10395478
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MUGA HEALTHCARE LIMITED

8 MANDEVILLE CLOSE,READING,RG30 4JT

Number:08635734
Status:ACTIVE
Category:Private Limited Company

PJA MARKETING LTD

284B HANDSWORTH ROAD,SHEFFIELD,S13 9BX

Number:09474241
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source