PETIT ENFANT (HEYTHROP) LTD

Co-Operative House Warwick Technology Park Co-Operative House Warwick Technology Park, Warwick, CV34 6DA
StatusCONVERTED-CLOSED
Company No.07255020
Category
Incorporated17 May 2010
Age14 years, 18 days
JurisdictionEngland Wales
Dissolution13 Sep 2016
Years7 years, 8 months, 21 days

SUMMARY

PETIT ENFANT (HEYTHROP) LTD is an converted-closed with number 07255020. It was incorporated 14 years, 18 days ago, on 17 May 2010 and it was dissolved 7 years, 8 months, 21 days ago, on 13 September 2016. The company address is Co-Operative House Warwick Technology Park Co-Operative House Warwick Technology Park, Warwick, CV34 6DA.



Company Fillings

Miscellaneous

Date: 13 Sep 2016

Category: Miscellaneous

Type: MISC

Description: Forms b & z convert to rs

Documents

View document PDF

Resolution

Date: 13 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Rita Wiseman

Change date: 2015-11-24

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-09

Officer name: Mr Patrick Hugo Gray

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Rita Wiseman

Appointment date: 2015-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-09

Officer name: Mr Patrick Hugo Gray

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isobel Burbidge

Termination date: 2015-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-09

Officer name: Olivia Birch

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2015

Action Date: 24 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Feb 2015

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2012-03-26

Officer name: Mr Edward Geoffrey Parker

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Olivia Birch

Appointment date: 2014-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-10

Officer name: Ms Ruth Joyce Fitzjohn

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Rita Wiseman

Termination date: 2014-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-10

Officer name: Patrick Hugo Gray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2014

Action Date: 25 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 26 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Rita Wiseman

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Hugo Gray

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Isobel Burbidge

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Ridler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Change account reference date company

Date: 15 May 2012

Category: Accounts

Type: AA01

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Ridler

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Geoffrey Parker

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Wilkes

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Robinson

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Apr 2012

Action Date: 26 Jan 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-01-26

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2012

Action Date: 13 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-13

Old address: Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Wilkes

Documents

View document PDF

Capital allotment shares

Date: 04 May 2011

Action Date: 20 Apr 2011

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2011-04-20

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-05

Officer name: Ms Deborah Robinson

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2010

Action Date: 07 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-07

Old address: 1 Campion Close Carterton OX18 3YG United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIMATED FOOTWEAR LIMITED

THE OXFORD BOATHOUSE,MAIDENHEAD,SL6 8PE

Number:02607108
Status:ACTIVE
Category:Private Limited Company

CAREFRONT CARE SERVICES LTD

1 JUPITER CLOSE,AYLESBURY,HP18 0ZZ

Number:11250962
Status:ACTIVE
Category:Private Limited Company

CJ EVANS INTERNATIONAL LIMITED

DOWNTON HOUSE,BLANDFORD FORUM,DT11 9JE

Number:06888846
Status:ACTIVE
Category:Private Limited Company

JEDABERA LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11534879
Status:ACTIVE
Category:Private Limited Company

PT TREATS LTD

1 KILLOWEN OLD ROAD,NEWRY,BT34 3AD

Number:NI637080
Status:ACTIVE
Category:Private Limited Company

THE BROWN STUDIO LIMITED

94 BOW ROAD,MAIDSTONE,ME18 5DS

Number:06475152
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