Advanced company searchLink opens in new window

ST PETERS HOUSE (DERBY) LIMITED

Company number 01861705

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)
11 May 2021 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 12 June 2020
19 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 12 June 2019
23 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 12 June 2018
29 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 12 June 2017
24 Aug 2016 4.68 Liquidators' statement of receipts and payments to 12 June 2016
19 Aug 2014 4.68 Liquidators' statement of receipts and payments to 12 June 2014
04 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Jul 2013 600 Appointment of a voluntary liquidator
25 Jun 2013 AD01 Registered office address changed from 52 Brook Street London W1K 5DS United Kingdom on 25 June 2013
25 Jun 2013 4.20 Statement of affairs with form 4.19
25 Jun 2013 600 Appointment of a voluntary liquidator
06 Jun 2013 AD01 Registered office address changed from 3Rd Floor 24 Chiswell Street London EC1Y 4YX on 6 June 2013
19 Apr 2013 AP01 Appointment of Hugh Grainger Williams as a director
19 Apr 2013 MR04 Satisfaction of charge 7 in full
10 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 24
10 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 10
10 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 22
10 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 23
10 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 11
10 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 27
10 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 28
10 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 29
10 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5