PETAL PATCH CARE LTD
Status | DISSOLVED |
Company No. | 09684287 |
Category | Private Limited Company |
Incorporated | 14 Jul 2015 |
Age | 8 years, 10 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 24 May 2022 |
Years | 2 years, 8 days |
SUMMARY
PETAL PATCH CARE LTD is an dissolved private limited company with number 09684287. It was incorporated 8 years, 10 months, 18 days ago, on 14 July 2015 and it was dissolved 2 years, 8 days ago, on 24 May 2022. The company address is 10 Collum Gardens, Scunthorpe, DN16 2SY, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Feb 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 30 Jul 2021
Action Date: 13 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-13
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Capital allotment shares
Date: 14 Dec 2020
Action Date: 29 Jan 2019
Category: Capital
Type: SH01
Date: 2019-01-29
Capital : 1.0 GBP
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2020
Action Date: 13 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-13
Documents
Confirmation statement with no updates
Date: 02 Nov 2019
Action Date: 13 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-13
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-29
Old address: 173 Grange Lane South Scunthorpe DN16 3BW England
New address: 10 Collum Gardens Scunthorpe DN16 2SY
Documents
Appoint person director company with name date
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-29
Officer name: Mr Barrie Frederick Spafford
Documents
Termination director company with name termination date
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Willis
Termination date: 2019-09-06
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-06
Old address: 1 Chalk Hill Road Croxton North Lincolnshire DN39 6YD United Kingdom
New address: 173 Grange Lane South Scunthorpe DN16 3BW
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Termination director company with name termination date
Date: 29 Dec 2018
Action Date: 28 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Gregory Haigh
Termination date: 2018-12-28
Documents
Appoint person director company with name date
Date: 03 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Samantha Willis
Appointment date: 2018-12-01
Documents
Change to a person with significant control
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-31
Psc name: Mr Scott Gregory Haigh
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 13 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-13
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Address
Type: AD01
New address: 1 Chalk Hill Road Croxton North Lincolnshire DN39 6YD
Old address: 9 Gravel Pit Lane Kirmington North Lincolnshire DN39 6YU England
Change date: 2018-07-18
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2017
Action Date: 13 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-13
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 15 Jul 2016
Action Date: 13 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-13
Documents
Some Companies
47 LIMEVIEW AVENUE,PAISLEY,PA2 8NB
Number: | SC557118 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 HEOL TRE FORYS, CAVERSHAM,SOUTH GLAMORGAN,CF64 3RE
Number: | 03245190 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WATERLOO ROAD,NORWICH,NR3 1EH
Number: | 07995561 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAYESBROOK MANOR BARKING MANAGEMENT LIMITED
2-10 RECTORY ROAD,BENFLEET,SS7 2ND
Number: | 07077119 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
STANCEPURPOSE PROPERTY MANAGEMENT LIMITED
MALHAM PLACE WORKS 1-33,HUDDERSFIELD,HD5 8HE
Number: | 03426322 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VINTAGE SUIT HIRE COMPANY LTD
24 CASTLE LANE,BEDFORD,MK40 3US
Number: | 10244776 |
Status: | ACTIVE |
Category: | Private Limited Company |