Advanced company searchLink opens in new window

PETE FOWLER LIMITED

Company number 04258660

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)
25 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2013 SOAS(A) Voluntary strike-off action has been suspended
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2013 DS01 Application to strike the company off the register
22 Mar 2013 TM02 Termination of appointment of Robert Vincent Manley as a secretary on 22 March 2013
22 Mar 2013 TM01 Termination of appointment of Robert Vincent Manley as a director on 22 March 2013
12 Sep 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
Statement of capital on 2012-09-12
  • GBP 10
01 Jun 2012 AA Total exemption full accounts made up to 31 July 2011
13 Apr 2012 AR01 Annual return made up to 25 July 2011 with full list of shareholders
13 Apr 2012 CH01 Director's details changed for Robert Vincent Manley on 10 April 2012
13 Apr 2012 CH01 Director's details changed for Pete Fowler on 10 April 2012
28 Feb 2012 AD01 Registered office address changed from 1-4 Argyll Street Palladium House London W1F 7LD on 28 February 2012
03 Jun 2011 AA Total exemption small company accounts made up to 31 July 2010
23 Feb 2011 AA Total exemption small company accounts made up to 31 July 2009
23 Feb 2011 AA Total exemption small company accounts made up to 31 July 2008
23 Feb 2011 AA Total exemption small company accounts made up to 31 July 2007
23 Feb 2011 AA Total exemption small company accounts made up to 31 July 2006
23 Feb 2011 AA Total exemption small company accounts made up to 31 July 2005
23 Feb 2011 AR01 Annual return made up to 25 July 2010 with full list of shareholders
23 Feb 2011 AR01 Annual return made up to 25 July 2009 with full list of shareholders
22 Feb 2011 RT01 Administrative restoration application
02 Jun 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2008 363a Return made up to 25/07/08; full list of members