Advanced company searchLink opens in new window

PETER'S FASHIONS LIMITED

Company number 06379974

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)
04 Nov 2010 AP03 Appointment of Laurie Paul Moon as a secretary
21 Oct 2010 AD01 Registered office address changed from Unit 10 Pennine Business Park Bradley Road Bradley Huddersfield West Yorkshire HD2 1GN on 21 October 2010
05 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2010 AA Total exemption small company accounts made up to 30 September 2009
24 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2009 TM01 Termination of appointment of Laurie Moon as a director
09 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-30
09 Dec 2009 CONNOT Change of name notice
12 Nov 2009 TM01 Termination of appointment of Susan Moon as a director
23 Oct 2009 AA Total exemption small company accounts made up to 30 September 2008
25 Sep 2009 363a Return made up to 24/09/09; full list of members
25 Sep 2009 288a Secretary appointed mrs susan moon
25 Sep 2009 288b Appointment terminated secretary lynda heywood
23 Jun 2009 287 Registered office changed on 23/06/2009 from L P w house suttons lane hornchurch essex RM12 6RJ
06 Feb 2009 288a Director appointed susan moon
21 Jan 2009 363a Return made up to 24/09/08; full list of members
03 Jan 2008 288a New secretary appointed
03 Jan 2008 288a New director appointed
03 Jan 2008 288b Director resigned
03 Jan 2008 288b Secretary resigned
03 Jan 2008 287 Registered office changed on 03/01/08 from: saint anns house saint anns street manchester lancashire M2 7LP
19 Dec 2007 CERTNM Company name changed bealaw (man) 45 LIMITED\certificate issued on 19/12/07
24 Sep 2007 NEWINC Incorporation