- Company Overview for PEERLESS CAMERA COMPANY LIMITED (01294280)
- Filing history for PEERLESS CAMERA COMPANY LIMITED (01294280)
- People for PEERLESS CAMERA COMPANY LIMITED (01294280)
- Charges for PEERLESS CAMERA COMPANY LIMITED (01294280)
- Insolvency for PEERLESS CAMERA COMPANY LIMITED (01294280)
- More for PEERLESS CAMERA COMPANY LIMITED (01294280)
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) |
---|---|---|---|
29 May 2024 | MR04 | Satisfaction of charge 5 in full | |
18 May 2024 | MR04 | Satisfaction of charge 4 in full | |
18 May 2024 | MR04 | Satisfaction of charge 3 in full | |
18 May 2024 | MR04 | Satisfaction of charge 1 in full | |
18 May 2024 | MR04 | Satisfaction of charge 2 in full | |
16 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2024 | |
22 Feb 2024 | CH01 | Director's details changed for Kent Houston on 13 February 2024 | |
22 Feb 2024 | CH01 | Director's details changed for Kent Houston on 13 February 2024 | |
22 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2023 | |
17 Feb 2023 | AD01 | Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 17 February 2023 | |
12 Dec 2022 | AD01 | Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 12 December 2022 | |
18 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2022 | |
13 Jul 2021 | AD01 | Registered office address changed from C/O Opus Restructing Llp Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021 | |
12 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2021 | |
24 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2020 | |
12 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2019 | |
28 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 February 2018 | |
22 Dec 2017 | AD01 | Registered office address changed from C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN to C/O Opus Restructing Llp Evergreen House North Grafton Place London NW1 2DX on 22 December 2017 | |
06 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 11 February 2017 | |
14 Jun 2016 | AD01 | Registered office address changed from One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 14 June 2016 | |
25 Feb 2016 | 2.24B | Administrator's progress report to 12 February 2016 | |
25 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
12 Feb 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
22 Sep 2015 | 2.24B | Administrator's progress report to 16 August 2015 | |
09 Jul 2015 | 2.16B | Statement of affairs with form 2.14B |