Advanced company searchLink opens in new window

ABC PETERBOROUGH LIMITED

Company number 06706416

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2020 DS01 Application to strike the company off the register
16 Oct 2020 TM01 Termination of appointment of Christopher Luke Timms as a director on 15 October 2020
15 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
02 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
14 May 2020 PSC02 Notification of Fortus East Limited as a person with significant control on 1 April 2020
14 May 2020 PSC07 Cessation of Mnifie & Timms Limited as a person with significant control on 1 April 2020
14 May 2020 PSC05 Change of details for Haines Watts (East) Limited as a person with significant control on 20 March 2020
06 Apr 2020 AD01 Registered office address changed from 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambs PE3 6SR to 1 Rushmills Northampton Northamptonshire NN4 7YB on 6 April 2020
03 Apr 2020 TM01 Termination of appointment of Simon Christopher Laskey as a director on 31 March 2020
30 Dec 2019 PSC04 Change of details for a person with significant control
03 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-03
10 Oct 2019 CH01 Director's details changed for Mr Christopher Luke Timms on 10 October 2019
16 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
31 May 2019 TM01 Termination of appointment of Nicolino Nino Pucacco as a director on 31 March 2019
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with updates
30 May 2019 PSC07 Cessation of Nicolino Nino Pucacco as a person with significant control on 31 March 2019
30 May 2019 TM02 Termination of appointment of Nicolino Nino Pucacco as a secretary on 31 March 2019
01 Apr 2019 AP01 Appointment of Mr Simon Christopher Laskey as a director on 29 March 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with updates
25 Sep 2018 PSC02 Notification of Haines Watts (East) Limited as a person with significant control on 1 January 2018
25 Sep 2018 PSC04 Change of details for Mr Nicolino Nino Pucacco as a person with significant control on 1 January 2018
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 524