Advanced company searchLink opens in new window

PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED

Company number 03062275

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)
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