- Company Overview for PETERBORO' WEB LIMITED (00674979)
- Filing history for PETERBORO' WEB LIMITED (00674979)
- People for PETERBORO' WEB LIMITED (00674979)
- Charges for PETERBORO' WEB LIMITED (00674979)
- Insolvency for PETERBORO' WEB LIMITED (00674979)
- More for PETERBORO' WEB LIMITED (00674979)
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) |
---|---|---|---|
17 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Jan 2020 | TM01 | Termination of appointment of David John King as a director on 31 December 2019 | |
13 Jan 2020 | TM01 | Termination of appointment of Michael Guy Butterworth as a director on 31 December 2019 | |
09 Jan 2020 | TM02 | Termination of appointment of Peter Michael Mccall as a secretary on 31 December 2019 | |
08 Apr 2019 | AD01 | Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG to 6 Snow Hill City of London London EC1A 2AY on 8 April 2019 | |
04 Apr 2019 | LIQ02 | Statement of affairs | |
04 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2018 | AP01 | Appointment of Mr Michael Guy Butterworth as a director on 24 September 2018 | |
16 Aug 2018 | AA | Accounts for a dormant company made up to 30 December 2017 | |
23 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
19 Jun 2018 | TM01 | Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 | |
07 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
26 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 2 January 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
12 Jan 2016 | TM01 | Termination of appointment of Richard Parkinson as a director on 31 December 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
06 Aug 2015 | AP01 | Appointment of Mr Richard Parkinson as a director on 1 August 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of David Graham Crow as a director on 31 July 2015 | |
06 Jul 2015 | AA | Accounts for a dormant company made up to 3 January 2015 | |
18 Feb 2015 | AUD | Auditor's resignation | |
17 Nov 2014 | AA | Accounts for a dormant company made up to 28 December 2013 | |
02 Sep 2014 | CH01 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 |