- Company Overview for THE CLOTHES PEG LTD (05454628)
- Filing history for THE CLOTHES PEG LTD (05454628)
- People for THE CLOTHES PEG LTD (05454628)
- More for THE CLOTHES PEG LTD (05454628)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2018 | PSC01 | Notification of Rebecca Janet Smith as a person with significant control on 6 April 2016 | |
23 Jul 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
02 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2017 | CS01 | Confirmation statement made on 17 May 2017 with no updates | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 Sep 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-09-06
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
13 Jul 2015 | AD01 | Registered office address changed from Oak House 2 Woodward Close Ipswich IP2 0EA England to Oak House 2 Woodward Close Ipswich IP2 0EA on 13 July 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from John Phillips & Co 81 Centauar Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to Oak House 2 Woodward Close Ipswich IP2 0EA on 13 July 2015 | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 May 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
21 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
17 May 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 17 May 2011 | |
22 Jun 2011 | CH01 | Director's details changed for Rebecca Janet Eaves Smith on 23 February 2010 | |
21 Jun 2011 | CH03 | Secretary's details changed for Rebecca Janet Smith on 23 February 2010 | |
18 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 |