Advanced company searchLink opens in new window

PETER ECKLEA LTD

Company number 05952459

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)
15 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2010 AR01 Annual return made up to 2 October 2009 with full list of shareholders
Statement of capital on 2010-02-15
  • GBP 1,000
15 Feb 2010 AP01 Appointment of Mr Richard William Lukins as a director
15 Feb 2010 TM02 Termination of appointment of Secretary Assistance Ltd as a secretary
15 Feb 2010 TM01 Termination of appointment of Core Assist Ltd as a director
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2008 AA Accounts made up to 31 October 2008
23 Oct 2008 AA Accounts made up to 31 October 2007
22 Oct 2008 363a Return made up to 02/10/08; full list of members
21 Oct 2008 363a Return made up to 02/10/07; full list of members
21 Oct 2008 288c Director's Change of Particulars / core assist LTD / 02/10/2007 / Date of Birth was: 02-Oct-2006, now: none; HouseName/Number was: , now: 10; Street was: 18 hever croft, now: hendon lane; Post Code was: SE9 3HB, now: N3 1TR; Country was: , now: united kingdom
20 Oct 2008 287 Registered office changed on 20/10/2008 from 18 hever croft london SE9 3HB
20 Oct 2008 288c Secretary's Change of Particulars / secretary assistance LTD / 02/10/2007 / HouseName/Number was: , now: 10; Street was: 16 hever croft, now: hendon lane; Post Code was: SE9 3HB, now: N3 1TR; Country was: , now: united kingdom
14 Dec 2006 288a New director appointed
14 Dec 2006 288a New secretary appointed
08 Dec 2006 CERTNM Company name changed ecklea LIMITED\certificate issued on 08/12/06
20 Nov 2006 288b Secretary resigned
20 Nov 2006 288b Director resigned
07 Nov 2006 287 Registered office changed on 07/11/06 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF
02 Oct 2006 NEWINC Incorporation