About

Registered Number: 05102319
Date of Incorporation: 15/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: 10 Drake Mill Business Park Plymbridge Road, Estover, Plymouth, Devon, PL6 7PS

 

Based in Plymouth, Pawmark Pet Supplies Ltd was registered on 15 April 2004, it's status at Companies House is "Dissolved". The companies directors are listed as Sprague, Paul Phillip, Sprague, Lorna Patricia, Sprague, Lorna Patricia, Sprague, Mark David, Sprague, Paul Philip in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPRAGUE, Lorna Patricia 21 January 2013 - 1
SPRAGUE, Mark David 15 April 2004 31 July 2011 1
SPRAGUE, Paul Philip 15 April 2004 21 January 2013 1
Secretary Name Appointed Resigned Total Appointments
SPRAGUE, Paul Phillip 21 January 2013 - 1
SPRAGUE, Lorna Patricia 26 April 2004 21 January 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
SOAS(A) - Striking-off action suspended (Section 652A) 24 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 November 2015
DS01 - Striking off application by a company 09 November 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 01 June 2015
DISS40 - Notice of striking-off action discontinued 09 May 2015
AR01 - Annual Return 08 May 2015
DISS16(SOAS) - N/A 04 February 2015
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
DISS16(SOAS) - N/A 17 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA01 - Change of accounting reference date 17 December 2013
TM01 - Termination of appointment of director 25 November 2013
AR01 - Annual Return 02 May 2013
AP01 - Appointment of director 02 May 2013
AP01 - Appointment of director 08 February 2013
TM01 - Termination of appointment of director 24 January 2013
TM02 - Termination of appointment of secretary 24 January 2013
AP03 - Appointment of secretary 24 January 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 29 December 2011
TM01 - Termination of appointment of director 23 September 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
287 - Change in situation or address of Registered Office 26 March 2008
AA - Annual Accounts 29 August 2007
287 - Change in situation or address of Registered Office 18 April 2007
363a - Annual Return 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2006
AA - Annual Accounts 20 July 2005
225 - Change of Accounting Reference Date 20 July 2005
363s - Annual Return 31 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
287 - Change in situation or address of Registered Office 12 May 2004
NEWINC - New incorporation documents 15 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.