- Company Overview for PETER LIND & COMPANY (CENTRAL REGION) LIMITED (04560504)
- Filing history for PETER LIND & COMPANY (CENTRAL REGION) LIMITED (04560504)
- People for PETER LIND & COMPANY (CENTRAL REGION) LIMITED (04560504)
- More for PETER LIND & COMPANY (CENTRAL REGION) LIMITED (04560504)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Oct 2017 | PSC02 | Notification of Ubm Group Limited as a person with significant control on 6 April 2016 | |
06 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
26 May 2015 | AAMD | Amended total exemption small company accounts made up to 30 June 2014 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
05 Jun 2013 | AD01 | Registered office address changed from Engine Bank Farm Moulton Chapel Spalding Lincolnshire PE12 0XX on 5 June 2013 | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 1 February 2013
|
|
24 Oct 2012 | AP01 | Appointment of Mr Lee Jason Skidmore as a director | |
24 Oct 2012 | TM01 | Termination of appointment of Anna Mandell as a director | |
23 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
10 Oct 2012 | AP01 | Appointment of Mr Peter Marcus Mandell as a director | |
10 Oct 2012 | TM01 | Termination of appointment of Peter Mandell as a director | |
10 Oct 2012 | AP03 | Appointment of Peter Marcus Mandell as a secretary | |
10 Oct 2012 | TM02 | Termination of appointment of Peter Mandell as a secretary |