Advanced company searchLink opens in new window

PEREGRINE LEISURE LIMITED

Company number 03228354

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)
17 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
27 Nov 2017 AD03 Register(s) moved to registered inspection location Thomas Cook Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ
27 Nov 2017 AD02 Register inspection address has been changed to Thomas Cook Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ
23 Nov 2017 AD01 Registered office address changed from Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ England to Hill House 1 Little New Street London EC4A 3TR on 23 November 2017
21 Nov 2017 600 Appointment of a voluntary liquidator
21 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
21 Nov 2017 LIQ01 Declaration of solvency
13 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
23 Jan 2017 AA Full accounts made up to 30 September 2016
26 Aug 2016 CH02 Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016
22 Aug 2016 AD01 Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016
25 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
20 Jun 2016 AA Full accounts made up to 30 September 2015
27 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
01 Jul 2015 AA Full accounts made up to 30 September 2014
28 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
08 Jul 2014 AA Full accounts made up to 30 September 2013
02 Jun 2014 TM01 Termination of appointment of Nigel Arthur as a director
05 Aug 2013 AA Full accounts made up to 30 September 2012
25 Jul 2013 AP01 Appointment of Ms Shirley Bradley as a director
25 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
09 Apr 2013 TM01 Termination of appointment of Julia Seary as a director
09 Apr 2013 AP01 Appointment of Nigel John Arthur as a director
25 Jul 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders