- Company Overview for PETERBOROUGH PROMOTIONS LTD (06632117)
- Filing history for PETERBOROUGH PROMOTIONS LTD (06632117)
- People for PETERBOROUGH PROMOTIONS LTD (06632117)
- Charges for PETERBOROUGH PROMOTIONS LTD (06632117)
- Insolvency for PETERBOROUGH PROMOTIONS LTD (06632117)
- More for PETERBOROUGH PROMOTIONS LTD (06632117)
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) |
---|---|---|---|
22 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Nov 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Aug 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
10 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2011 | AD01 | Registered office address changed from 30-32 Park Road Peterborough Cambs PE1 2TD on 2 March 2011 | |
28 Feb 2011 | 4.20 | Statement of affairs with form 4.19 | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
24 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2010 | AR01 |
Annual return made up to 27 June 2010 with full list of shareholders
Statement of capital on 2010-07-23
|
|
23 Jul 2010 | CH03 | Secretary's details changed for Miss Sarah Baggaley on 26 June 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Mr David Meredith on 26 June 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Mr John David Baggaley on 26 June 2010 | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2009 | 288c | Director's Change of Particulars / john baggaley / 21/07/2009 / Middle Name/s was: , now: david; Region was: cambs, now: cambridgeshire; Post Code was: PE14SA, now: PE1 4BH; Country was: uk, now: | |
21 Jul 2009 | 363a | Return made up to 27/06/09; full list of members | |
17 Apr 2009 | 287 | Registered office changed on 17/04/2009 from 25 eye road peterborough PE1 4SA united kingdom | |
12 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
31 Oct 2008 | 288a | Director appointed mr john baggaley | |
15 Oct 2008 | 287 | Registered office changed on 15/10/2008 from 47 manor road folksworth peterborough PE7 3SU england | |
15 Oct 2008 | 288a | Secretary appointed miss sarah baggaley | |
15 Oct 2008 | 288b | Appointment Terminated Secretary dean jenkins | |
15 Oct 2008 | 288b | Appointment Terminated Director dean jenkins | |
27 Jun 2008 | NEWINC | Incorporation |