- Company Overview for PEREGRINE LEISURE LIMITED (03228354)
- Filing history for PEREGRINE LEISURE LIMITED (03228354)
- People for PEREGRINE LEISURE LIMITED (03228354)
- Insolvency for PEREGRINE LEISURE LIMITED (03228354)
- Registers for PEREGRINE LEISURE LIMITED (03228354)
- More for PEREGRINE LEISURE LIMITED (03228354)
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
|
|
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
|
|
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
|
|
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
|
|
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 |