PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED
Company number 03062275
- Company Overview for PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED (03062275)
- Filing history for PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED (03062275)
- People for PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED (03062275)
- Charges for PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED (03062275)
- Insolvency for PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED (03062275)
- More for PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED (03062275)
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) |
---|---|---|---|
07 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 10 January 2024 | |
06 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 January 2023 | |
22 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 January 2022 | |
19 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
11 Sep 2020 | AM07 | Result of meeting of creditors | |
17 Aug 2020 | AM03 | Statement of administrator's proposal | |
29 Jun 2020 | AD01 | Registered office address changed from Pecksniffs House Wimbledon Avenue Brandon Suffolk IP27 0NZ England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 29 June 2020 | |
25 Jun 2020 | AM01 | Appointment of an administrator | |
07 Apr 2020 | PSC02 | Notification of Glopek Limited as a person with significant control on 18 July 2018 | |
29 Jan 2020 | TM02 | Termination of appointment of Neil George Bryson as a secretary on 28 January 2020 | |
29 Jan 2020 | CH01 | Director's details changed for Ian Clayton Smith on 1 October 2017 | |
15 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
06 Jan 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
02 Apr 2019 | MR01 | Registration of charge 030622750007, created on 29 March 2019 | |
06 Feb 2019 | MR01 | Registration of charge 030622750006, created on 6 February 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
27 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
23 Aug 2018 | PSC07 | Cessation of Ian Clayton-Smith as a person with significant control on 18 July 2018 | |
23 Aug 2018 | PSC02 | Notification of Ip Nominees Limited as a person with significant control on 18 July 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from Oak House Highbury Road Brandon Suffolk IP27 0nd to Pecksniffs House Wimbledon Avenue Brandon Suffolk IP27 0NZ on 31 July 2018 | |
20 Jul 2018 | MR01 | Registration of charge 030622750005, created on 6 July 2018 | |
11 Jul 2018 | MR01 | Registration of charge 030622750004, created on 9 July 2018 | |
04 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with updates |