Advanced company searchLink opens in new window

PECKWATER LIMITED

Company number 06546424

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 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 29 June 2024
28 Mar 2024 TM01 Termination of appointment of Timothy John Rawe as a director on 28 March 2024
21 Jul 2023 AD01 Registered office address changed from 11 Norland Square London W11 4PX England to 45 Gresham Street London EC2V 7BG on 21 July 2023
19 Jul 2023 LIQ01 Declaration of solvency
19 Jul 2023 600 Appointment of a voluntary liquidator
19 Jul 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-30
18 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
11 Apr 2023 AA Group of companies' accounts made up to 30 June 2022
17 Nov 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
28 Sep 2022 SH06 Cancellation of shares. Statement of capital on 21 September 2022
  • USD 80,023.30
19 Aug 2022 SH19 Statement of capital on 19 August 2022
  • USD 0.10
10 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 05/08/2022
  • RES06 ‐ Resolution of reduction in issued share capital
10 Aug 2022 CAP-SS Solvency Statement dated 01/08/22
10 Aug 2022 SH20 Statement by Directors
16 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
23 Mar 2022 AA Group of companies' accounts made up to 30 June 2021
20 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
12 Mar 2021 AA Group of companies' accounts made up to 30 June 2020
29 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
01 May 2020 PSC08 Notification of a person with significant control statement
16 Apr 2020 PSC07 Cessation of Rose Nominee Limited a/C 200651 as a person with significant control on 16 April 2020
05 Feb 2020 AA Group of companies' accounts made up to 30 June 2019
20 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
15 Mar 2019 AD01 Registered office address changed from 50 Jermyn Street London SW1Y 6LX to 11 Norland Square London W11 4PX on 15 March 2019
07 Mar 2019 AA Group of companies' accounts made up to 30 June 2018