PERUVIAN ALPACA LLAMA-CAMELID BLOODSTOCK LIMITED
Status | DISSOLVED |
Company No. | 05562843 |
Category | Private Limited Company |
Incorporated | 13 Sep 2005 |
Age | 18 years, 9 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 12 Nov 2019 |
Years | 4 years, 7 months, 24 days |
SUMMARY
PERUVIAN ALPACA LLAMA-CAMELID BLOODSTOCK LIMITED is an dissolved private limited company with number 05562843. It was incorporated 18 years, 9 months, 23 days ago, on 13 September 2005 and it was dissolved 4 years, 7 months, 24 days ago, on 12 November 2019. The company address is 2 Old Bath Road, Newbury, RG14 1QL, Berkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Aug 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change account reference date company previous extended
Date: 16 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type total exemption full
Date: 25 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Change person director company with change date
Date: 25 Sep 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-13
Officer name: Mrs Despoina Danielle Fox
Documents
Change person secretary company with change date
Date: 25 Sep 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-09-13
Officer name: Mrs Despoina Danielle Fox
Documents
Change person director company with change date
Date: 22 Sep 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-13
Officer name: Mr Peter Graham Fox
Documents
Change to a person with significant control
Date: 22 Sep 2017
Action Date: 13 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-13
Psc name: Mr Peter Graham Fox
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-07
Old address: Olives Farm, Back Lane Cross in Hand Heathfield England TN21 0QG
New address: 2 Old Bath Road Newbury Berkshire RG14 1QL
Documents
Accounts with accounts type total exemption small
Date: 11 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination secretary company with name
Date: 18 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Victoria Sadler
Documents
Appoint person secretary company with name
Date: 17 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Despoina Danielle Fox
Documents
Appoint person director company with name
Date: 14 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Despoina Danielle Fox
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 13 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-13
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 21 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 15 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/06; full list of members
Documents
Legacy
Date: 18 Oct 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Oct 2005
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Some Companies
GMSM ACCOUNTING LIMITED UNIT 4 - THE STABLE BLOCK,BRISTOL,BS8 3RA
Number: | 11816308 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HOLLYHOCK CLOSE,BRIDGWATER,TA5 2GY
Number: | 06495195 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 PETRESFIELD WAY,BRENTWOOD,CM13 3TG
Number: | 09975688 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 SCOTT LIDGETT ROAD,STOKE-ON-TRENT,ST6 4NH
Number: | 11018737 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 50 THE LOCK BUILDING,LONDON,E15 2QF
Number: | 11421023 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FORHILL COURT,BIRMINGHAM,B38 9EA
Number: | 04005439 |
Status: | ACTIVE |
Category: | Private Limited Company |