- Company Overview for PEERSHAWS LIMITED (03483932)
- Filing history for PEERSHAWS LIMITED (03483932)
- People for PEERSHAWS LIMITED (03483932)
- Insolvency for PEERSHAWS LIMITED (03483932)
- More for PEERSHAWS LIMITED (03483932)
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
|
|
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
|
|
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
|
|
19 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
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
|
|
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 |