Advanced company searchLink opens in new window

PETER SEYMOUR LIMITED

Company number 04640143

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2018 DS01 Application to strike the company off the register
10 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
18 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
15 Nov 2017 AA01 Current accounting period extended from 31 March 2018 to 30 April 2018
06 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
01 Feb 2017 CS01 Confirmation statement made on 17 January 2017 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Nov 2016 TM02 Termination of appointment of Regent Street Secretariat Limited as a secretary on 11 November 2016
15 Nov 2016 AD01 Registered office address changed from C/O Actons 20 Regent Street Nottingham Nottinghamshire NG1 5BQ to 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS on 15 November 2016
11 Oct 2016 CH01 Director's details changed for Peter Joseph Seymour on 11 October 2016
19 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
06 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
06 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Feb 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
04 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Feb 2012 CH04 Secretary's details changed for Regent Street Secretariat Limited on 9 February 2012
09 Feb 2012 CH04 Secretary's details changed for Regent Street Secretariat Limited on 9 February 2012
09 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
09 Feb 2012 CH04 Secretary's details changed for Regent Street Secretariat Limited on 9 February 2012
27 Jan 2012 SH01 Statement of capital following an allotment of shares on 20 December 2011
  • GBP 99