About

Registered Number: 02644272
Date of Incorporation: 04/09/1991 (33 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2019 (5 years and 4 months ago)
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA

 

Petalbob Ltd was registered on 04 September 1991. This organisation does not have any directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 December 2019
LIQ13 - N/A 12 September 2019
AD01 - Change of registered office address 26 September 2018
RESOLUTIONS - N/A 25 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 25 September 2018
LIQ01 - N/A 25 September 2018
AA - Annual Accounts 15 June 2018
AA01 - Change of accounting reference date 23 May 2018
TM02 - Termination of appointment of secretary 20 February 2018
RESOLUTIONS - N/A 12 January 2018
CONNOT - N/A 12 January 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 22 May 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 08 December 2006
169 - Return by a company purchasing its own shares 28 April 2006
RESOLUTIONS - N/A 12 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 06 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 02 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 06 February 2000
363s - Annual Return 08 November 1999
RESOLUTIONS - N/A 30 September 1999
MEM/ARTS - N/A 30 September 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 18 September 1998
AA - Annual Accounts 10 March 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 07 March 1997
363s - Annual Return 30 September 1996
AA - Annual Accounts 27 February 1996
363s - Annual Return 16 February 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 March 1995
AA - Annual Accounts 15 February 1995
363s - Annual Return 11 October 1994
AA - Annual Accounts 01 March 1994
363s - Annual Return 13 December 1993
AA - Annual Accounts 25 January 1993
AA - Annual Accounts 25 January 1993
288 - N/A 08 October 1992
363s - Annual Return 22 September 1992
RESOLUTIONS - N/A 02 March 1992
RESOLUTIONS - N/A 02 March 1992
RESOLUTIONS - N/A 02 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1992
123 - Notice of increase in nominal capital 02 March 1992
MEM/ARTS - N/A 11 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1992
MEM/ARTS - N/A 23 October 1991
395 - Particulars of a mortgage or charge 18 October 1991
395 - Particulars of a mortgage or charge 18 October 1991
395 - Particulars of a mortgage or charge 18 October 1991
CERTNM - Change of name certificate 15 October 1991
288 - N/A 04 October 1991
287 - Change in situation or address of Registered Office 04 October 1991
288 - N/A 04 October 1991
NEWINC - New incorporation documents 04 September 1991

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 11 October 1991 Fully Satisfied

N/A

Debenture 11 October 1991 Fully Satisfied

N/A

Legal charge 11 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.