PET PRINTS LIMITED

Stoney Bridge Stoney Bridge, Grange Over Sands, LA11 7PE, Cumbria, United Kingdom
StatusDISSOLVED
Company No.10319074
CategoryPrivate Limited Company
Incorporated09 Aug 2016
Age7 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution19 Dec 2023
Years6 months, 22 days

SUMMARY

PET PRINTS LIMITED is an dissolved private limited company with number 10319074. It was incorporated 7 years, 11 months, 1 day ago, on 09 August 2016 and it was dissolved 6 months, 22 days ago, on 19 December 2023. The company address is Stoney Bridge Stoney Bridge, Grange Over Sands, LA11 7PE, Cumbria, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-05

Officer name: Mr Andrew Milward Allshorn

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2020

Action Date: 05 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-05

Psc name: Mr Andrew Allshorn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-25

Old address: The Workshop Bleaze Farm Old Hutton Kendal Cumbria LA8 0LU United Kingdom

New address: Stoney Bridge Cark in Cartmel Grange over Sands Cumbria LA11 7PE

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-11

Psc name: Mr Andrew Allshorn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-11

Old address: Unit 75 Greenfield Business Centre, Greenfield Road Greenfield Holywell Clwyd CH8 7GR United Kingdom

New address: The Workshop Bleaze Farm Old Hutton Kendal Cumbria LA8 0LU

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-29

Officer name: Mr Andrew Milward Allshorn

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-29

Psc name: Mr Andrew Allshorn

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-22

Psc name: Mr Andrew Allshorn

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-22

Psc name: Mr Andrew Allshorn

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Incorporation company

Date: 09 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 FACILITY MANAGEMENT LTD

16 MOW BARTON,BRISTOL,BS13 8DW

Number:11316325
Status:ACTIVE
Category:Private Limited Company

AZTEC WATERSPORTS LIMITED

43 MERSTOW GREEN,EVESHAM,WR11 4BB

Number:05512059
Status:ACTIVE
Category:Private Limited Company

KANYA LONDON LIMITED

20 CONGREVE ROAD,LONDON,SE9 1LP

Number:11606368
Status:ACTIVE
Category:Private Limited Company

MD SERVICES AND SOLUTIONS LTD

24 THOMAS CRIBB MEWS,LONDON,E6 5PD

Number:11873690
Status:ACTIVE
Category:Private Limited Company

MININGSBY HAULAGE LTD

67 WELLS ROAD,OLDHAM,OL1 4RB

Number:08947286
Status:ACTIVE
Category:Private Limited Company

PLANTATION CONSTRUCTION LTD

8 NARBOROUGH WOOD PARK,LEICESTER,LE19 4XT

Number:09606941
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