About

Registered Number: 03239030
Date of Incorporation: 19/08/1996 (27 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (5 years and 7 months ago)
Registered Address: 6-8 Freeman Street, Forbes Burton, Grimsby, South Humberside, DN32 7AA,

 

Practical Pushchairs Ltd was founded on 19 August 1996, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. Practical Pushchairs Ltd does not have any directors listed at Companies House.

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 11 September 2018
SOAS(A) - Striking-off action suspended (Section 652A) 28 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2014
DS01 - Striking off application by a company 16 January 2014
AD01 - Change of registered office address 26 October 2013
TM01 - Termination of appointment of director 18 October 2013
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 12 September 2012
AD01 - Change of registered office address 12 September 2012
AA - Annual Accounts 19 April 2012
MG01 - Particulars of a mortgage or charge 30 January 2012
AR01 - Annual Return 13 September 2011
AD01 - Change of registered office address 12 September 2011
AD01 - Change of registered office address 19 July 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 08 December 2008
363s - Annual Return 01 October 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
AA - Annual Accounts 11 June 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 21 June 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 06 January 2004
287 - Change in situation or address of Registered Office 17 October 2003
363s - Annual Return 05 September 2003
AA - Annual Accounts 03 July 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 03 September 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 24 June 1999
363s - Annual Return 21 August 1998
CERTNM - Change of name certificate 18 August 1998
AA - Annual Accounts 22 June 1998
363s - Annual Return 21 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
287 - Change in situation or address of Registered Office 31 October 1996
288 - N/A 06 September 1996
288 - N/A 06 September 1996
NEWINC - New incorporation documents 19 August 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.