PETTERIL SIDE

Company Documents

DateDescription
03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM PETTERIL SIDE FARM SOUTHWAITE CARLISLE CA4 0JJ ENGLAND

View Document

20/03/2020 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

20/03/2020 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/03/2020 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM PETTERIL SIDE SOUTHWAITE CARLISLE CUMBRIA CA4 0JJ

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

12/08/1712 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANN JOHNSTON / 12/08/2017

View Document

12/08/1712 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHNSTON / 12/08/2017

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

28/08/1528 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

27/08/1527 August 2015 SAIL ADDRESS CHANGED FROM: BUTE HOUSE MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE CUMBRIA CA1 2RW ENGLAND

View Document

11/08/1411 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

23/08/1323 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

22/08/1122 August 2011 SAIL ADDRESS CREATED

View Document

22/08/1122 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

20/12/1020 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/09/1015 September 2010 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 3RD FLOOR 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ ENGLAND

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROUND

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MRS JUDITH ANN JOHNSTON

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR MICHAEL JOHNSTON

View Document

17/08/1017 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company