Advanced company searchLink opens in new window

PECKWATER ADVISORY LIMITED

Company number 05717402

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)
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
  • GBP 1,000
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
  • GBP 1,000
16 Mar 2015 CERTNM Company name changed turnbull rutherford LIMITED\certificate issued on 16/03/15
  • RES15 ‐ Change company name resolution on 2015-03-01
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2012-01-19
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2012-01-16
  • NM01 ‐ Change of name by resolution
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