Dissolved
Dissolved 2017-02-28
Company Information for PETNEBULA LIMITED
GOSPORT, HAMPSHIRE, PO12,
|
Company Registration Number
05345869
Private Limited Company
Dissolved Dissolved 2017-02-28 |
Company Name | ||
---|---|---|
PETNEBULA LIMITED | ||
Legal Registered Office | ||
GOSPORT HAMPSHIRE | ||
Previous Names | ||
|
Company Number | 05345869 | |
---|---|---|
Date formed | 2005-01-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-01-31 | |
Date Dissolved | 2017-02-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-14 22:04:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHIRLEY ANNE SHEPHERD |
||
IAN WILLIAM SHEPHERD |
||
SHIRLEY ANNE SHEPHERD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FALLAIZE PROPERTIES LIMITED | Company Secretary | 2003-09-26 | CURRENT | 2003-04-10 | Active | |
FALLAIZE PROPERTIES LIMITED | Director | 2003-09-26 | CURRENT | 2003-04-10 | Active | |
FALLAIZE PROPERTIES LIMITED | Director | 2011-03-01 | CURRENT | 2003-04-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 28/01/15 FULL LIST | |
AA01 | CURREXT FROM 31/01/2015 TO 30/07/2015 | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 28/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY ANNE SHEPHERD / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM SHEPHERD / 21/10/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY ANNE SHEPHERD / 23/10/2009 | |
363a | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/02/08 FROM: TML HOUSE 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 30/11/06 | |
RES04 | £ NC 100/100000 30/11 | |
88(2)R | AD 30/11/06--------- £ SI 4990@1=4990 £ IC 10/5000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/03/05 FROM: TML HOUSE, 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/02/05--------- £ SI 9@1=9 £ IC 1/10 | |
CERTNM | COMPANY NAME CHANGED PET NEBULA LIMITED CERTIFICATE ISSUED ON 03/02/05 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as PETNEBULA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |