About

Registered Number: 05016665
Date of Incorporation: 15/01/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2017 (7 years ago)
Registered Address: 38 Forest Road, Piddington, Northampton, Northamptonshire, NN7 2DA

 

Based in Northampton, Petal Trading Ltd was established in 2004. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 February 2017
DS01 - Striking off application by a company 15 February 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 13 February 2016
AA - Annual Accounts 11 November 2015
TM01 - Termination of appointment of director 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 22 October 2014
AA01 - Change of accounting reference date 30 January 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 24 October 2013
AP01 - Appointment of director 16 August 2013
AR01 - Annual Return 19 January 2013
AA - Annual Accounts 24 October 2012
TM01 - Termination of appointment of director 30 May 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 20 October 2011
AD01 - Change of registered office address 08 September 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
287 - Change in situation or address of Registered Office 16 June 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 29 November 2005
363a - Annual Return 20 January 2005
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
287 - Change in situation or address of Registered Office 17 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
CERTNM - Change of name certificate 28 January 2004
NEWINC - New incorporation documents 15 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.