- Company Overview for PETER CHIVERS COMMUNICATIONS LIMITED (04979922)
- Filing history for PETER CHIVERS COMMUNICATIONS LIMITED (04979922)
- People for PETER CHIVERS COMMUNICATIONS LIMITED (04979922)
- More for PETER CHIVERS COMMUNICATIONS LIMITED (04979922)
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
|
|
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 |