About

Registered Number: 07140677
Date of Incorporation: 29/01/2010 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/05/2020 (4 years and 11 months ago)
Registered Address: BEGBIES TRAYNOR (CENTRAL) LLP, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne, NE1 1PG

 

Having been setup in 2010, Re Pet Ltd has its registered office in Newcastle Upon Tyne, it's status at Companies House is "Dissolved". The company has one director listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FORREST, John Munro 29 January 2010 16 September 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 May 2020
LIQ14 - N/A 20 February 2020
LIQ03 - N/A 13 June 2019
LIQ03 - N/A 05 June 2018
4.68 - Liquidator's statement of receipts and payments 04 June 2017
4.68 - Liquidator's statement of receipts and payments 13 May 2016
4.40 - N/A 14 December 2015
LIQ MISC OC - N/A 03 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 November 2015
4.68 - Liquidator's statement of receipts and payments 27 May 2015
AD01 - Change of registered office address 12 April 2015
2.24B - N/A 09 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 01 April 2014
2.16B - N/A 25 March 2014
2.34B - N/A 25 March 2014
F2.18 - N/A 10 March 2014
2.17B - N/A 24 February 2014
AD01 - Change of registered office address 29 January 2014
2.12B - N/A 03 January 2014
MR01 - N/A 18 December 2013
MR04 - N/A 14 December 2013
TM02 - Termination of appointment of secretary 05 October 2013
TM01 - Termination of appointment of director 05 October 2013
AP01 - Appointment of director 30 August 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 11 April 2012
RESOLUTIONS - N/A 08 January 2012
SH01 - Return of Allotment of shares 08 January 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 15 August 2011
MG01 - Particulars of a mortgage or charge 22 February 2011
AD01 - Change of registered office address 25 November 2010
MG01 - Particulars of a mortgage or charge 05 November 2010
RESOLUTIONS - N/A 02 November 2010
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 02 November 2010
SH01 - Return of Allotment of shares 02 November 2010
CC04 - Statement of companies objects 02 November 2010
AA01 - Change of accounting reference date 02 November 2010
NEWINC - New incorporation documents 29 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2013 Outstanding

N/A

Fixed & floating charge 11 February 2011 Fully Satisfied

N/A

Debenture 29 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.