Advanced company searchLink opens in new window

PETER COOK'S GUITAR WORLD LIMITED

Company number 05837847

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 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
24 Jul 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
03 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Aug 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
21 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
27 Jul 2011 AD01 Registered office address changed from 95 Mortimer Street London W1W 7ST United Kingdom on 27 July 2011
27 Jul 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
15 Jun 2011 AA Total exemption small company accounts made up to 30 June 2010
07 Jun 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
07 Jun 2010 CH01 Director's details changed for Richard Chong on 6 June 2010
28 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
28 Jul 2009 AA Total exemption small company accounts made up to 30 June 2008
30 Jun 2009 363a Return made up to 06/06/09; full list of members
16 Jun 2008 363a Return made up to 06/06/08; full list of members
13 Jun 2008 287 Registered office changed on 13/06/2008 from 11 west street london WC2H 9NE
13 Jun 2008 288b Appointment terminated director trevor newman
23 Jan 2008 288a New secretary appointed
22 Jan 2008 288b Secretary resigned
09 Aug 2007 AA Accounts for a dormant company made up to 30 June 2007
21 Jun 2007 288a New director appointed