Advanced company searchLink opens in new window

PEREGRINE LOCUM SERVICES LTD

Company number 06541924

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)
02 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2012 DS01 Application to strike the company off the register
30 Nov 2012 AA Total exemption small company accounts made up to 19 March 2012
07 Aug 2012 CH01 Director's details changed for Bronwyn Hussey on 6 August 2012
07 Aug 2012 AD01 Registered office address changed from 11 Head Way Sudbury CO10 1YB on 7 August 2012
04 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
Statement of capital on 2012-04-04
  • GBP 1
16 Sep 2011 AA Total exemption full accounts made up to 19 March 2011
24 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
02 Aug 2010 AA Total exemption full accounts made up to 19 March 2010
16 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Bronwyn Hussey on 20 March 2010
27 Oct 2009 AA Total exemption full accounts made up to 19 March 2009
26 May 2009 363a Return made up to 20/03/09; full list of members
13 May 2008 225 Accounting reference date shortened from 31/03/2009 to 19/03/2009
28 Mar 2008 288a Secretary appointed johann oberholzer
28 Mar 2008 288a Director appointed bronwyn hussey
25 Mar 2008 288b Appointment Terminated Secretary form 10 secretaries fd LTD
25 Mar 2008 288b Appointment Terminated Director form 10 directors fd LTD
20 Mar 2008 NEWINC Incorporation