-
RE PET LIMITED - BEGBIES TRAYNOR (CENTRAL) LLP, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne, NE1 1PG, United Kingdom
Company Information
- Company registration number
- 07140677
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- BEGBIES TRAYNOR (CENTRAL) LLP
- 4th Floor Cathedral Buildings Dean Street
- Newcastle Upon Tyne
- NE1 1PG BEGBIES TRAYNOR (CENTRAL) LLP, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne, NE1 1PG UK
Management
- Managing Directors
- BRUNSKILL, Jeffrey
- JESPER, Martin Guy
- KING, Nicholas Stephen
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-01-29
- Age Of Company 2010-01-29 14 years
- SIC/NACE
- 22210
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2013-12-31
- Last Date: 2012-03-31
- Last Return Made Up To:
- 2013-01-29
- Annual Return
- Due Date: 2017-02-12
- Last Date:
-
RE PET LIMITED Company Description
- RE PET LIMITED is a ltd registered in United Kingdom with the Company reg no 07140677. Its current trading status is "live". It was registered 2010-01-29. It has declared SIC or NACE codes as "22210". It has 3 directors The latest accounts are filed up to 2012-03-31. The latest annual return was filed up to 2013-01-29.It can be contacted at Begbies Traynor (Central) Llp .
Get RE PET LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Re Pet Limited - BEGBIES TRAYNOR (CENTRAL) LLP, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne, NE1 1PG, United Kingdom
- 2010-01-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RE PET LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-02-20) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-13) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-06-05) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-06-04) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-05-13) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-cease-to-act-as-liquidator (2015-12-14) - 4.40
-
liquidation-court-order-miscellaneous (2015-12-03) - LIQ MISC OC
-
liquidation-voluntary-appointment-of-liquidator (2015-11-23) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-05-27) - 4.68
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-12) - AD01
keyboard_arrow_right 2014
-
liquidation-in-administration-appointment-of-administrator (2014-01-03) - 2.12B
-
change-registered-office-address-company-with-date-old-address (2014-01-29) - AD01
-
liquidation-in-administration-proposals (2014-02-24) - 2.17B
-
liquidation-administration-notice-deemed-approval-of-proposals (2014-03-10) - F2.18
-
liquidation-voluntary-appointment-of-liquidator (2014-04-01) - 600
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2014-03-25) - 2.16B
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2014-03-25) - 2.34B
-
liquidation-in-administration-progress-report-with-brought-down-date (2014-04-09) - 2.24B
keyboard_arrow_right 2013
-
mortgage-satisfy-charge-full (2013-12-14) - MR04
-
mortgage-create-with-deed-with-charge-number (2013-12-18) - MR01
-
termination-secretary-company-with-name (2013-10-05) - TM02
-
appoint-person-director-company-with-name (2013-08-30) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-05) - AR01
-
termination-director-company-with-name (2013-10-05) - TM01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-12-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-11) - AR01
-
capital-allotment-shares (2012-01-08) - SH01
-
resolution (2012-01-08) - RESOLUTIONS
keyboard_arrow_right 2011
-
accounts-with-accounts-type-small (2011-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-15) - AR01
-
legacy (2011-02-22) - MG01
keyboard_arrow_right 2010
-
change-account-reference-date-company-current-extended (2010-11-02) - AA01
-
statement-of-companys-objects (2010-11-02) - CC04
-
resolution (2010-11-02) - RESOLUTIONS
-
capital-allotment-shares (2010-11-02) - SH01
-
change-registered-office-address-company-with-date-old-address (2010-11-25) - AD01
-
appoint-person-director-company-with-name (2010-11-02) - AP01
-
legacy (2010-11-05) - MG01
-
incorporation-company (2010-01-29) - NEWINC