Advanced company searchLink opens in new window

PEG ASSOCIATES (COMPUTER SYSTEMS) LIMITED

Company number 01432208

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2017 DS01 Application to strike the company off the register
08 May 2017 AA Accounts for a small company made up to 31 July 2016
07 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
03 Jun 2016 TM01 Termination of appointment of Martin Jospeh Mcallister as a director on 3 June 2016
25 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 12,100
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
22 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 12,100
02 May 2014 AA Accounts for a small company made up to 31 July 2013
29 Apr 2014 AD01 Registered office address changed from 25 Paterson Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4BZ on 29 April 2014
28 Feb 2014 AP03 Appointment of Mrs Paula Lynch as a secretary
28 Feb 2014 TM02 Termination of appointment of Martin Mcallister as a secretary
31 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 12,100
09 May 2013 AA Accounts for a small company made up to 31 July 2012
18 Feb 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
18 Feb 2013 CH01 Director's details changed for Mr Francis Iain O'kane on 18 February 2013
18 Feb 2013 CH01 Director's details changed for Mr Martin Jospeh Mcallister on 18 February 2013
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
01 May 2012 AA Accounts for a small company made up to 31 July 2011
23 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
23 Jan 2012 CH01 Director's details changed for Mr Martin Jospeh Mcallister on 23 January 2012
26 Apr 2011 AA Accounts for a small company made up to 31 July 2010