Download leads from Nexok and grow your business. Find out more

4Paws Pet Food And Supplies Limited

Documents

Total Documents63
Total Pages189

Filing History

22 August 2023Final Gazette dissolved via compulsory strike-off
6 June 2023First Gazette notice for compulsory strike-off
21 February 2023Accounts for a dormant company made up to 31 March 2022
23 September 2022Confirmation statement made on 19 March 2022 with no updates
23 September 2022Accounts for a dormant company made up to 31 March 2021
12 April 2022Compulsory strike-off action has been discontinued
8 March 2022First Gazette notice for compulsory strike-off
30 April 2021Confirmation statement made on 19 March 2021 with no updates
21 March 2021Accounts for a dormant company made up to 31 March 2020
1 April 2020Confirmation statement made on 19 March 2020 with no updates
29 December 2019Accounts for a dormant company made up to 31 March 2019
5 April 2019Confirmation statement made on 19 March 2019 with no updates
31 December 2018Accounts for a dormant company made up to 31 March 2018
2 April 2018Confirmation statement made on 19 March 2018 with no updates
20 December 2017Accounts for a dormant company made up to 31 March 2017
26 May 2017Confirmation statement made on 19 March 2017 with updates
26 May 2017Confirmation statement made on 19 March 2017 with updates
1 January 2017Accounts for a dormant company made up to 31 March 2016
1 January 2017Accounts for a dormant company made up to 31 March 2016
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
27 December 2015Accounts for a dormant company made up to 31 March 2015
27 December 2015Accounts for a dormant company made up to 31 March 2015
27 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
27 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
26 May 2015Registered office address changed from 33 Boulter Road Picket Twenty Andover Hampshire SP11 6TN to 17 the Weir Edington Westbury Wiltshire BA13 4PY on 26 May 2015
26 May 2015Registered office address changed from 33 Boulter Road Picket Twenty Andover Hampshire SP11 6TN to 17 the Weir Edington Westbury Wiltshire BA13 4PY on 26 May 2015
27 December 2014Accounts for a dormant company made up to 31 March 2014
27 December 2014Accounts for a dormant company made up to 31 March 2014
18 July 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
18 July 2014Registered office address changed from 130 Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3AL England to 33 Boulter Road Picket Twenty Andover Hampshire SP11 6TN on 18 July 2014
18 July 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
18 July 2014Registered office address changed from 130 Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3AL England to 33 Boulter Road Picket Twenty Andover Hampshire SP11 6TN on 18 July 2014
24 December 2013Accounts for a dormant company made up to 31 March 2013
24 December 2013Accounts for a dormant company made up to 31 March 2013
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-19
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-19
20 August 2012Accounts for a dormant company made up to 31 March 2012
20 August 2012Accounts for a dormant company made up to 31 March 2012
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders
7 December 2011Director's details changed for Mr Darryl Jon Wigginton on 5 December 2011
7 December 2011Director's details changed for Mr Darryl Jon Wigginton on 5 December 2011
7 December 2011Director's details changed for Miss Dawn Barbara Thompson on 5 December 2011
7 December 2011Director's details changed for Miss Dawn Barbara Thompson on 5 December 2011
7 December 2011Director's details changed for Mr Darryl Jon Wigginton on 5 December 2011
7 December 2011Director's details changed for Miss Dawn Barbara Thompson on 5 December 2011
7 December 2011Director's details changed for Mr Darryl Jon Wigginton on 5 December 2011
7 December 2011Director's details changed for Mr Darryl Jon Wigginton on 5 December 2011
7 December 2011Director's details changed for Mr Darryl Jon Wigginton on 5 December 2011
7 December 2011Director's details changed for Miss Dawn Barbara Thompson on 5 December 2011
7 December 2011Director's details changed for Miss Dawn Barbara Thompson on 5 December 2011
7 December 2011Director's details changed for Miss Dawn Barbara Thompson on 5 December 2011
25 November 2011Accounts for a dormant company made up to 31 March 2011
25 November 2011Accounts for a dormant company made up to 31 March 2011
30 March 2011Annual return made up to 19 March 2011 with a full list of shareholders
30 March 2011Annual return made up to 19 March 2011 with a full list of shareholders
28 April 2010Company name changed four paws pet food and supplies LIMITED\certificate issued on 28/04/10
  • RES15 ‐ Change company name resolution on 2010-04-21
28 April 2010Company name changed four paws pet food and supplies LIMITED\certificate issued on 28/04/10
  • RES15 ‐ Change company name resolution on 2010-04-21
8 April 2010Change of name notice
8 April 2010Change of name notice
19 March 2010Incorporation
19 March 2010Incorporation
Sign up now to grow your client base. Plans & Pricing