- Company Overview for PETER JOHNSON CONSULTANCY LIMITED (05855048)
- Filing history for PETER JOHNSON CONSULTANCY LIMITED (05855048)
- People for PETER JOHNSON CONSULTANCY LIMITED (05855048)
- More for PETER JOHNSON CONSULTANCY LIMITED (05855048)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2016 | DS01 | Application to strike the company off the register | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2015 | AD01 | Registered office address changed from 4 Sopwith Close, Yarnfield Stone Staffordshire ST15 0SY to 5 Oldway Park Wellington Somerset TA21 8EB on 31 December 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
20 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
11 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
29 Jul 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
31 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Peter Howard Johnson on 22 June 2010 | |
05 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
06 Oct 2009 | AAMD | Amended accounts made up to 31 March 2008 | |
06 Oct 2009 | AA | Total exemption full accounts made up to 30 June 2007 | |
05 Sep 2009 | 363a | Return made up to 22/06/09; full list of members | |
14 Apr 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
31 Mar 2009 | 225 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 |