Advanced company searchLink opens in new window

PETER LINDSELL & ASSOCIATES LIMITED

Company number 04586883

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)
20 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2022 DS01 Application to strike the company off the register
23 Jun 2022 AA Micro company accounts made up to 31 October 2021
22 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
15 Aug 2021 AA Micro company accounts made up to 31 October 2020
06 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
31 May 2020 AA Micro company accounts made up to 31 October 2019
13 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
13 Nov 2019 AD01 Registered office address changed from 159 Woodlands Road Woodlands Southampton Hampshire SO40 7GL to 2 Waters Green Court Brockenhurst SO42 7QR on 13 November 2019
03 Apr 2019 AA Micro company accounts made up to 31 October 2018
12 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
11 Jul 2018 AA Micro company accounts made up to 31 October 2017
16 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
07 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
11 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
04 May 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
20 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Jan 2015 AP03 Appointment of Mrs Nina Margaret Clarke as a secretary on 29 January 2015
29 Jan 2015 TM02 Termination of appointment of Kay Lindsell as a secretary on 29 January 2015
29 Jan 2015 TM01 Termination of appointment of Peter Lindsell as a director on 22 November 2014
06 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100
11 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
12 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100