Advanced company searchLink opens in new window

THE CLOTHES PEG LTD

Company number 05454628

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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