- Company Overview for PECHEUR PRODUCTIONS LIMITED (05586536)
- Filing history for PECHEUR PRODUCTIONS LIMITED (05586536)
- People for PECHEUR PRODUCTIONS LIMITED (05586536)
- More for PECHEUR PRODUCTIONS LIMITED (05586536)
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
|
|
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
|
|
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
|
|
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 |