Advanced company searchLink opens in new window

PETER SPANTON LIMITED

Company number 06601650

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 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2018 DS01 Application to strike the company off the register
14 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
26 Oct 2016 AP01 Appointment of Mr Peter Spanton as a director on 30 June 2016
26 Oct 2016 TM01 Termination of appointment of Robert Michael Wirszycz as a director on 30 June 2016
26 Oct 2016 TM01 Termination of appointment of Peter Spanton as a director on 30 June 2016
22 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 7,500
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Aug 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 7,500
24 Aug 2015 TM02 Termination of appointment of Craig Mcmillan as a secretary on 31 July 2015
21 May 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Jul 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 7,500
19 May 2014 AA Total exemption small company accounts made up to 31 August 2013
22 Jul 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
28 May 2013 AA Total exemption small company accounts made up to 31 August 2012
25 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
16 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
13 Sep 2011 AD01 Registered office address changed from 32 St. James's Street London SW1A 1HD United Kingdom on 13 September 2011
26 Jul 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
25 Jul 2011 AA Total exemption small company accounts made up to 31 August 2010
15 Mar 2011 AD01 Registered office address changed from 53 Beresford Avenue Surbiton Surrey KT5 9LH United Kingdom on 15 March 2011
19 Oct 2010 AP03 Appointment of Mr Craig Mcmillan as a secretary