Advanced company searchLink opens in new window

PETER CADBURY & CO LIMITED

Company number 03687096

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)
24 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
16 Mar 2020 LIQ10 Removal of liquidator by court order
09 Mar 2020 600 Appointment of a voluntary liquidator
13 Sep 2019 600 Appointment of a voluntary liquidator
13 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-30
13 Sep 2019 LIQ01 Declaration of solvency
25 Feb 2019 AA Micro company accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with updates
21 May 2018 AA Micro company accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with no updates
08 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 50,000
13 Jan 2016 CH01 Director's details changed for Mr Peter Hugh George Cadbury on 12 January 2016
13 May 2015 AA Total exemption full accounts made up to 31 December 2014
11 May 2015 AP03 Appointment of Mr Peter Hugh George Cadbury as a secretary on 11 May 2015
11 May 2015 AD01 Registered office address changed from 22 Waterleaze Taunton Somerset TA2 8PX to C/O James Cowper Kreston Videcom House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG on 11 May 2015
11 May 2015 TM02 Termination of appointment of Derek Larder as a secretary on 11 May 2015
06 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,000
26 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 50,000
01 Mar 2013 AA Total exemption full accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders