Advanced company searchLink opens in new window

PETER JOHNSTON & COMPANY (SOUTH SHIELDS) LIMITED

Company number 00489859

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2018 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
19 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2010 AC92 Restoration by order of the court
07 May 2008 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Dec 2007 GAZ1 First Gazette notice for compulsory strike-off
10 May 2005 DISS6 Strike-off action suspended
08 Feb 2005 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2003 DISS6 Strike-off action suspended
27 May 2003 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2002 OC-DV Order of court - dissolution void
24 Mar 2000 LIQ Dissolved
18 Jan 2000 MISC Res. Re. Docs.
24 Dec 1999 4.71 Return of final meeting in a members' voluntary winding up
12 Oct 1999 288a New secretary appointed
12 Oct 1999 288b Secretary resigned
10 Aug 1999 287 Registered office changed on 10/08/99 from: 40 duke street london W1A 2HP
06 Aug 1999 600 Appointment of a voluntary liquidator
06 Aug 1999 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
06 Aug 1999 4.70 Declaration of solvency
06 Jul 1999 88(2)R Ad 15/06/99--------- £ si 865927@1=865927 £ ic 100000/965927
06 Jul 1999 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Jul 1999 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
06 Jul 1999 123 £ nc 100000/1000000 15/06/99