Advanced company searchLink opens in new window

PETER STURGESS PROPERTY SERVICES LIMITED

Company number 06126221

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)
09 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
09 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
07 Jun 2013 4.68 Liquidators' statement of receipts and payments to 2 April 2013
10 Jul 2012 1.4 Notice of completion of voluntary arrangement
18 Apr 2012 4.20 Statement of affairs with form 4.19
18 Apr 2012 600 Appointment of a voluntary liquidator
18 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Mar 2012 AD01 Registered office address changed from 73 High Street Dunmow Essex CM6 1AE England on 20 March 2012
06 Mar 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 5 January 2012
17 Jan 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
29 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
21 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
Statement of capital on 2010-08-20
  • GBP 100
20 Aug 2010 AD01 Registered office address changed from the Old Exchange Mill Lane Dunmow Essex CM6 1BG on 20 August 2010
20 Aug 2010 CH03 Secretary's details changed for Kerry Sturgess on 1 January 2010
20 Aug 2010 CH01 Director's details changed for Peter Sturgess on 1 January 2010
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-18
26 Feb 2010 CONNOT Change of name notice
30 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
27 Nov 2009 AD01 Registered office address changed from Highwood, Newbiggen Street Thaxted Essex CM6 2QT on 27 November 2009
12 May 2009 88(2) Capitals not rolled up
04 Mar 2009 363a Return made up to 23/02/09; full list of members
16 Sep 2008 AA Total exemption full accounts made up to 28 February 2008
28 Feb 2008 363a Return made up to 23/02/08; full list of members