Advanced company searchLink opens in new window

PETER CHIVERS COMMUNICATIONS LIMITED

Company number 04979922

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)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2013 SOAS(A) Voluntary strike-off action has been suspended
17 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2013 SOAS(A) Voluntary strike-off action has been suspended
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2013 DS01 Application to strike the company off the register
05 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
Statement of capital on 2012-12-05
  • GBP 1
18 Sep 2012 AD01 Registered office address changed from 4Th Floor Imperial House,15 Kingsway London WC2B 6UN United Kingdom on 18 September 2012
29 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
08 Mar 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
19 Jan 2012 AD01 Registered office address changed from Suite 2 6Th Floor Congress House, 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom on 19 January 2012
22 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
05 Jan 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
04 Jan 2011 AD01 Registered office address changed from 15 Spring Garden Court 79 Vauxhall Walk London SE11 5HX on 4 January 2011
22 Dec 2010 CH01 Director's details changed for Mr Peter David Chivers on 1 August 2010
08 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2010 AA Total exemption small company accounts made up to 30 November 2009
18 Feb 2010 AR01 Annual return made up to 1 December 2009 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Peter David Chivers on 1 October 2009
27 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
20 Feb 2009 363a Return made up to 01/12/08; full list of members
02 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
03 Dec 2007 363a Return made up to 01/12/07; full list of members