Advanced company searchLink opens in new window

PEERSHAWS LIMITED

Company number 03483932

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)
31 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
29 Nov 2018 AD01 Registered office address changed from Berewyk Hall White Colne Colchester CO6 2QD to Townshend House Crown Road Norwich NR1 3DT on 29 November 2018
28 Nov 2018 LIQ01 Declaration of solvency
28 Nov 2018 600 Appointment of a voluntary liquidator
28 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-13
19 Sep 2018 AA Unaudited abridged accounts made up to 31 March 2018
20 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
14 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Oct 2016 TM01 Termination of appointment of George Humfrey Neville Chamberlain as a director on 27 September 2016
21 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 477,670
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Apr 2015 SH01 Statement of capital following an allotment of shares on 12 March 2015
  • GBP 477,670
19 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 140,000
27 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 140,000
02 Jan 2014 AD01 Registered office address changed from Berewyk Hall White Colne Colchester Essex CO6 2QD United Kingdom on 2 January 2014
12 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Dec 2012 AR01 Annual return made up to 19 December 2012 with full list of shareholders
15 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
18 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders