• UK
  • 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

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 .
More information

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 14 years
  • 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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-creditors-return-of-final-meeting (2020-02-20) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-13) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-06-05) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-06-04) - 4.68

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-05-13) - 4.68

    Add to Cart
     
  • liquidation-voluntary-cease-to-act-as-liquidator (2015-12-14) - 4.40

    Add to Cart
     
  • liquidation-court-order-miscellaneous (2015-12-03) - LIQ MISC OC

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2015-11-23) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-05-27) - 4.68

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-04-12) - AD01

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2014-01-03) - 2.12B

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-01-29) - AD01

    Add to Cart
     
  • liquidation-in-administration-proposals (2014-02-24) - 2.17B

    Add to Cart
     
  • liquidation-administration-notice-deemed-approval-of-proposals (2014-03-10) - F2.18

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2014-04-01) - 600

    Add to Cart
     
  • liquidation-in-administration-statement-of-affairs-with-form-attached (2014-03-25) - 2.16B

    Add to Cart
     
  • liquidation-in-administration-move-to-creditors-voluntary-liquidation (2014-03-25) - 2.34B

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2014-04-09) - 2.24B

    Add to Cart
     
  • mortgage-satisfy-charge-full (2013-12-14) - MR04

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2013-12-18) - MR01

    Add to Cart
     
  • termination-secretary-company-with-name (2013-10-05) - TM02

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-08-30) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-04-05) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2013-10-05) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-small (2012-12-28) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-04-11) - AR01

    Add to Cart
     
  • capital-allotment-shares (2012-01-08) - SH01

    Add to Cart
     
  • resolution (2012-01-08) - RESOLUTIONS

    Add to Cart
     
  • accounts-with-accounts-type-small (2011-12-19) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-08-15) - AR01

    Add to Cart
     
  • legacy (2011-02-22) - MG01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2010-11-02) - AA01

    Add to Cart
     
  • statement-of-companys-objects (2010-11-02) - CC04

    Add to Cart
     
  • resolution (2010-11-02) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2010-11-02) - SH01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2010-11-25) - AD01

    Add to Cart
     
  • appoint-person-director-company-with-name (2010-11-02) - AP01

    Add to Cart
     
  • legacy (2010-11-05) - MG01

    Add to Cart
     
  • incorporation-company (2010-01-29) - NEWINC

    Add to Cart
     

expand_less