MAISIE'S PET BOUTIQUE LIMITED

Roseway Icknield Street Roseway Icknield Street, Birmingham, B48 7EW
StatusDISSOLVED
Company No.08891216
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution23 May 2023
Years1 year, 27 days

SUMMARY

MAISIE'S PET BOUTIQUE LIMITED is an dissolved private limited company with number 08891216. It was incorporated 10 years, 4 months, 7 days ago, on 12 February 2014 and it was dissolved 1 year, 27 days ago, on 23 May 2023. The company address is Roseway Icknield Street Roseway Icknield Street, Birmingham, B48 7EW.



Company Fillings

Gazette dissolved voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA01

New date: 2022-05-31

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2018

Action Date: 02 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-02

Psc name: Ms Rebecca Charlotte Fox

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2017

Action Date: 30 May 2017

Category: Address

Type: AD01

Old address: Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT United Kingdom

New address: Roseway Icknield Street Alvechurch Birmingham B48 7EW

Change date: 2017-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2017

Action Date: 16 May 2017

Category: Address

Type: AD01

Change date: 2017-05-16

Old address: Trafalgar House 216 Alcester Road South Kings Heath Birmingham West Mids B14 6DT

New address: Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-02

Officer name: Ms Rebecca Charlotte Fox

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-17

Officer name: Ms Rebecca Charlotte Fox

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-17

Officer name: Nigel Marcus Fox

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2014

Action Date: 22 May 2014

Category: Address

Type: AD01

Old address: Roseway Icknield Street Alvechurch Birmingham Worcestershire B48 7EW England

Change date: 2014-05-22

Documents

View document PDF

Change account reference date company current extended

Date: 07 Mar 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-02-28

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM MILLS ENGINEERING LIMITED

378 WHITWORTH ROAD,ROCHDALE,OL12 0SF

Number:11278504
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ANGELA LEE LTD

181 COLE VALLEY ROAD,BIRMINGHAM,B28 0DG

Number:11589002
Status:ACTIVE
Category:Private Limited Company

BETH WIGHTMAN REPRESENTS LTD

20A THE MALL,EALING,W5 2PJ

Number:05813427
Status:ACTIVE
Category:Private Limited Company

D & W PLUMBING AND HEATING LIMITED

C/O VALENTINE & CO GLADE HOUSE,LONDON,EC4V 5EF

Number:09532355
Status:LIQUIDATION
Category:Private Limited Company

FORMOSAN TEA BAR LIMITED

128A HIGH STREET,OXFORD,OX1 4DF

Number:09424203
Status:ACTIVE
Category:Private Limited Company

RAY BIRKINSHAW LIMITED

57 SKELLOW ROAD,DONCASTER,DN6 8HQ

Number:04262499
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