Company NameKing K9 Ltd
DirectorPeter Corry Fell
Company StatusActive - Proposal to Strike off
Company Number09623700
CategoryPrivate Limited Company
Incorporation Date4 June 2015(8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Peter Corry Fell
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(same day as company formation)
RoleSecurity Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 Nelson Mill
Gaskell Street
Bolton
BL1 2QE
Director NameMr Leslie Caffery
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(same day as company formation)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressCumberland House Lissadel Street
Salford
M6 6GG
Director NameMr Aaron Lee Wareham
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(2 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Drake Street
Rochdale
OL16 1PA

Location

Registered AddressUnit 2 Nelson Mill
Gaskell Street
Bolton
BL1 2QE
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 January 2023 (1 year, 2 months ago)
Next Return Due23 January 2024 (overdue)

Filing History

10 June 2023Voluntary strike-off action has been suspended (1 page)
16 May 2023First Gazette notice for voluntary strike-off (1 page)
3 May 2023Application to strike the company off the register (1 page)
25 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
28 February 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
22 June 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
1 April 2022Compulsory strike-off action has been discontinued (1 page)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
31 March 2021Registered office address changed from 64 Drake Street Rochdale OL16 1PA England to Unit 2 Nelson Mill Gaskell Street Bolton BL1 2QE on 31 March 2021 (1 page)
31 March 2021Registered office address changed from Unit 2 Nelson Mill Gaskell Street Bolton BL1 2QE England to Unit 2 Nelson Mill Gaskell Street Bolton BL1 2QE on 31 March 2021 (1 page)
17 March 2021Change of details for Mr Peter Corry Fell as a person with significant control on 17 March 2021 (2 pages)
17 March 2021Director's details changed for Mr Peter Corry Fell on 17 March 2021 (2 pages)
9 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
29 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
28 January 2019Termination of appointment of Aaron Lee Wareham as a director on 28 January 2019 (1 page)
22 May 2018Appointment of Mr Aaron Lee Wareham as a director on 6 February 2018 (2 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
9 January 2018Cessation of Aaron Wareham as a person with significant control on 5 January 2018 (1 page)
9 January 2018Termination of appointment of Aaron Wareham as a director on 5 January 2018 (1 page)
9 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
11 August 2017Notification of Aaron Wareham as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Cessation of Janine Bowker-Gaskell as a person with significant control on 11 July 2017 (1 page)
11 August 2017Registered office address changed from 69 Windsor Road Windsor Road Prestwich Manchester M25 0DB England to 64 Drake Street Rochdale OL16 1PA on 11 August 2017 (1 page)
11 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
11 August 2017Registered office address changed from 69 Windsor Road Windsor Road Prestwich Manchester M25 0DB England to 64 Drake Street Rochdale OL16 1PA on 11 August 2017 (1 page)
11 August 2017Appointment of Mr Aaron Wareham as a director on 11 August 2017 (2 pages)
11 August 2017Cessation of Janine Bowker-Gaskell as a person with significant control on 11 August 2017 (1 page)
11 August 2017Appointment of Mr Aaron Wareham as a director on 11 August 2017 (2 pages)
11 August 2017Notification of Aaron Wareham as a person with significant control on 11 August 2017 (2 pages)
18 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
18 July 2017Notification of Janine Bowker-Gaskell as a person with significant control on 6 April 2017 (2 pages)
18 July 2017Notification of Peter Corry Fell as a person with significant control on 6 April 2017 (2 pages)
18 July 2017Notification of Peter Corry Fell as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
18 July 2017Notification of Janine Bowker-Gaskell as a person with significant control on 18 July 2017 (2 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 February 2017Registered office address changed from 16 Snydale Close Westhoughton Bolton BL5 3EP England to 69 Windsor Road Windsor Road Prestwich Manchester M25 0DB on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 16 Snydale Close Westhoughton Bolton BL5 3EP England to 69 Windsor Road Windsor Road Prestwich Manchester M25 0DB on 27 February 2017 (1 page)
17 June 2016Director's details changed for Peter Corry Fell on 2 June 2016 (2 pages)
17 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Director's details changed for Peter Corry Fell on 2 June 2016 (2 pages)
5 May 2016Registered office address changed from Cumberland House Lissadel Street Salford M6 6GG United Kingdom to 16 Snydale Close Westhoughton Bolton BL5 3EP on 5 May 2016 (1 page)
5 May 2016Registered office address changed from Cumberland House Lissadel Street Salford M6 6GG United Kingdom to 16 Snydale Close Westhoughton Bolton BL5 3EP on 5 May 2016 (1 page)
1 March 2016Termination of appointment of Leslie Caffery as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Leslie Caffery as a director on 29 February 2016 (1 page)
26 June 2015Director's details changed for Leslie Caffrey on 26 June 2015 (2 pages)
26 June 2015Director's details changed for Leslie Caffrey on 26 June 2015 (2 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 100
(46 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 100
(46 pages)