Advanced company searchLink opens in new window

ABC PETERBOROUGH CITY LIMITED

Company number 05186414

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 Mar 2024 LIQ01 Declaration of solvency
14 Mar 2024 AD01 Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB England to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 14 March 2024
14 Mar 2024 600 Appointment of a voluntary liquidator
14 Mar 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-03-08
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Jul 2022 AA Total exemption full accounts made up to 31 March 2021
11 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
04 Mar 2021 TM01 Termination of appointment of Andrew Stephen Minifie as a director on 28 February 2021
16 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
03 Jun 2020 PSC07 Cessation of Minifie & Timms Limited as a person with significant control on 7 October 2019
03 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
03 Jun 2020 PSC05 Change of details for Hw Peterborough Limited as a person with significant control on 27 March 2020
03 Jun 2020 PSC07 Cessation of A Person with Significant Control as a person with significant control on 7 October 2019
03 Jun 2020 PSC02 Notification of Hw Peterborough Limited as a person with significant control on 7 October 2019
13 May 2020 PSC05 Change of details for Haines Watts (East) Limited as a person with significant control on 20 March 2020
06 Apr 2020 AD01 Registered office address changed from Fair View 192 Park Road Peterborough Cambridgeshire PE1 2UF to 1 Rushmills Northampton Northamptonshire NN4 7YB on 6 April 2020
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-03
24 Oct 2019 CH01 Director's details changed for Mr Christopher Luke Timms on 23 October 2019
24 Oct 2019 PSC02 Notification of Haines Watts (East) Limited as a person with significant control on 7 October 2019