Advanced company searchLink opens in new window

PECHEUR PRODUCTIONS LIMITED

Company number 05586536

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2019 DS01 Application to strike the company off the register
04 Jan 2019 AA Accounts for a dormant company made up to 5 April 2018
18 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
05 Jan 2018 AA Accounts for a dormant company made up to 5 April 2017
20 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
04 Jan 2017 AA Accounts for a dormant company made up to 5 April 2016
19 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
04 Jan 2016 AA Accounts for a dormant company made up to 5 April 2015
03 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
04 Jan 2015 AA Accounts for a dormant company made up to 5 April 2014
04 Nov 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
13 Oct 2014 AD01 Registered office address changed from Penycae Fach Kymin Path Beach Lane Penarth Vale of Glamorgan CF64 1JX to Westra Fawr Farm Westra Dinas Powys the Vale of Glamorgan CF64 4HA on 13 October 2014
28 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
28 Oct 2013 AA Total exemption small company accounts made up to 5 April 2013
05 Jan 2013 AA Total exemption small company accounts made up to 5 April 2012
08 Nov 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 5 April 2011
26 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
26 Oct 2011 CH01 Director's details changed for Robert Stuart Fisher on 28 September 2011
11 Oct 2011 AD01 Registered office address changed from 72a St Johns Road Hemel Hempstead Herts HP1 1NP on 11 October 2011
05 Jan 2011 AA Total exemption small company accounts made up to 5 April 2010
02 Nov 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Robert Stuart Fisher on 6 October 2009