- Company Overview for PECKWATER ADVISORY LIMITED (05717402)
- Filing history for PECKWATER ADVISORY LIMITED (05717402)
- People for PECKWATER ADVISORY LIMITED (05717402)
- Charges for PECKWATER ADVISORY LIMITED (05717402)
- More for PECKWATER ADVISORY LIMITED (05717402)
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 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
16 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
19 Mar 2015 | AD01 | Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA to Berkeley House Berkeley Square London W1J 6BD on 19 March 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
16 Mar 2015 | CERTNM |
Company name changed turnbull rutherford LIMITED\certificate issued on 16/03/15
|
|
16 Mar 2015 | CONNOT | Change of name notice | |
27 May 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
16 Apr 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
16 Apr 2014 | CH01 | Director's details changed for Mr Alasdair Turnbull on 21 February 2014 | |
10 Jul 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
12 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
10 Jul 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
08 May 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
23 Jan 2012 | CERTNM |
Company name changed quarterdeck law LIMITED\certificate issued on 23/01/12
|
|
16 Jan 2012 | AD01 | Registered office address changed from Highland House 165 the Broadway Wimbledon SW19 1NE on 16 January 2012 | |
16 Jan 2012 | CERTNM |
Company name changed turnbull rutherford LIMITED\certificate issued on 16/01/12
|
|
18 Aug 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
27 Jun 2011 | TM02 | Termination of appointment of Ian Turnbull as a secretary | |
23 Mar 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
13 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |