-
HEALTHY PETS LIMITED - 6 Ridgeway Office Park, Bedford Road, Petersfield, Hampshire, United Kingdom
Company Information
- Company registration number
- 03209135
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 6 Ridgeway Office Park
- Bedford Road
- Petersfield
- Hampshire
- GU32 3QF 6 Ridgeway Office Park, Bedford Road, Petersfield, Hampshire, GU32 3QF UK
Management
- Managing Directors
- BALL, Craig David
- DONALDSON, Ian James
- Company secretaries
- ARDONAGH CORPORATE SECRETARY LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 1996-06-07
- Dissolved on
- 2024-06-18
- SIC/NACE
- 65120
Ownership
- Beneficial Owners
- -
- Atlanta Investment Holdings 2 Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Last Return Made Up To:
- 2013-06-07
- Annual Return
- Due Date: 2024-06-21
- Last Date: 2023-06-07
-
HEALTHY PETS LIMITED Company Description
- HEALTHY PETS LIMITED is a ltd registered in United Kingdom with the Company reg no 03209135. Its current trading status is "closed". It was registered 1996-06-07. It has declared SIC or NACE codes as "65120". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-06-07.It can be contacted at 6 Ridgeway Office Park .
Get HEALTHY PETS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Healthy Pets Limited - 6 Ridgeway Office Park, Bedford Road, Petersfield, Hampshire, United Kingdom
Did you know? kompany provides original and official company documents for HEALTHY PETS 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 2024
-
gazette-dissolved-voluntary (2024-06-18) - GAZ2(A)
-
dissolution-application-strike-off-company (2024-03-26) - DS01
-
gazette-notice-voluntary (2024-04-02) - GAZ1(A)
keyboard_arrow_right 2023
-
mortgage-satisfy-charge-full (2023-09-05) - MR04
-
legacy (2023-08-15) - AGREEMENT2
-
legacy (2023-08-15) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-08-15) - AA
-
legacy (2023-07-17) - AGREEMENT2
-
legacy (2023-07-17) - PARENT_ACC
-
confirmation-statement-with-no-updates (2023-06-15) - CS01
keyboard_arrow_right 2022
-
change-account-reference-date-company-current-extended (2022-05-24) - AA01
-
accounts-with-accounts-type-full (2022-03-31) - AA
-
termination-secretary-company-with-name-termination-date (2022-03-15) - TM02
-
appoint-corporate-secretary-company-with-name-date (2022-03-15) - AP04
-
confirmation-statement-with-no-updates (2022-06-08) - CS01
-
mortgage-charge-whole-release-with-charge-number (2022-09-29) - MR05
keyboard_arrow_right 2021
-
resolution (2021-04-21) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2021-01-12) - TM01
-
appoint-person-director-company-with-name-date (2021-01-12) - AP01
-
appoint-person-director-company-with-name-date (2021-01-29) - AP01
-
termination-director-company-with-name-termination-date (2021-01-29) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-06) - MR01
-
accounts-with-accounts-type-full (2021-04-16) - AA
-
termination-director-company-with-name-termination-date (2021-05-21) - TM01
-
appoint-person-director-company-with-name-date (2021-05-21) - AP01
-
resolution (2021-05-29) - RESOLUTIONS
-
memorandum-articles (2021-05-29) - MA
-
notification-of-a-person-with-significant-control (2021-06-07) - PSC02
-
cessation-of-a-person-with-significant-control (2021-06-07) - PSC07
-
confirmation-statement-with-updates (2021-06-14) - CS01
-
resolution (2021-11-12) - RESOLUTIONS
-
memorandum-articles (2021-11-12) - MA
-
memorandum-articles (2021-11-29) - MA
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-06-08) - PSC07
-
notification-of-a-person-with-significant-control (2020-06-08) - PSC02
-
change-to-a-person-with-significant-control (2020-07-14) - PSC05
-
confirmation-statement-with-updates (2020-06-08) - CS01
-
termination-director-company-with-name-termination-date (2020-12-16) - TM01
keyboard_arrow_right 2019
-
appoint-person-secretary-company-with-name-date (2019-01-04) - AP03
-
termination-secretary-company-with-name-termination-date (2019-01-04) - TM02
-
termination-director-company-with-name-termination-date (2019-05-28) - TM01
-
confirmation-statement-with-no-updates (2019-06-07) - CS01
-
accounts-with-accounts-type-full (2019-10-09) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-02-23) - AP01
-
confirmation-statement-with-updates (2018-06-12) - CS01
-
appoint-person-secretary-company-with-name-date (2018-08-03) - AP03
-
accounts-with-accounts-type-small (2018-09-27) - AA
-
auditors-resignation-company (2018-12-17) - AUD
-
termination-secretary-company-with-name-termination-date (2018-08-14) - TM02
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-07) - CS01
-
termination-director-company-with-name-termination-date (2017-06-16) - TM01
-
notification-of-a-person-with-significant-control (2017-09-07) - PSC02
-
cessation-of-a-person-with-significant-control (2017-09-07) - PSC07
-
appoint-person-secretary-company-with-name-date (2017-09-07) - AP03
-
change-account-reference-date-company-current-shortened (2017-09-04) - AA01
-
accounts-with-accounts-type-total-exemption-full (2017-06-20) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-11-24) - AA
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-01-30) - MR04
-
capital-cancellation-shares (2015-03-18) - SH06
-
capital-return-purchase-own-shares (2015-03-31) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-10) - AA
-
termination-secretary-company-with-name-termination-date (2015-08-17) - TM02
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-24) - AA
-
appoint-person-director-company-with-name (2014-06-18) - AP01
-
appoint-person-director-company-with-name (2014-02-18) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-18) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-19) - AR01
-
change-person-director-company-with-change-date (2012-06-19) - CH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-23) - AR01
-
change-person-director-company-with-change-date (2011-06-23) - CH01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-01-21) - AA
-
change-person-director-company-with-change-date (2010-06-22) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-11-12) - AA
keyboard_arrow_right 2009
-
legacy (2009-06-30) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-07-21) - AA
-
legacy (2008-07-01) - 363s
keyboard_arrow_right 2007
-
legacy (2007-12-01) - 395
-
accounts-with-accounts-type-total-exemption-small (2007-11-07) - AA
-
legacy (2007-08-06) - 363s
-
legacy (2007-04-03) - 122
-
resolution (2007-04-03) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2007-01-08) - AA
keyboard_arrow_right 2006
-
legacy (2006-06-14) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-01-05) - AA
-
legacy (2006-07-07) - 287
keyboard_arrow_right 2005
-
legacy (2005-06-21) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-07-07) - AA
-
legacy (2004-06-15) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-08-29) - AA
-
legacy (2003-06-04) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-11-30) - AA
-
legacy (2002-06-20) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-04-02) - AA
keyboard_arrow_right 2001
-
accounts-with-accounts-type-dormant (2001-02-27) - AA
-
legacy (2001-02-27) - 225
-
legacy (2001-06-20) - 363s
-
legacy (2001-12-24) - 225
keyboard_arrow_right 2000
-
legacy (2000-07-04) - 363s
-
legacy (2000-07-04) - 288a
-
accounts-with-accounts-type-dormant (2000-02-29) - AA
keyboard_arrow_right 1999
-
accounts-with-accounts-type-dormant (1999-03-09) - AA
-
legacy (1999-06-14) - 363s
keyboard_arrow_right 1998
-
legacy (1998-01-16) - 287
-
legacy (1998-02-19) - 363s
-
gazette-filings-brought-up-to-date (1998-02-24) - DISS40
-
accounts-with-accounts-type-dormant (1998-03-09) - AA
-
legacy (1998-06-12) - 363s
keyboard_arrow_right 1997
-
gazette-notice-compulsary (1997-10-14) - GAZ1
keyboard_arrow_right 1996
-
incorporation-company (1996-06-07) - NEWINC