Advanced company searchLink opens in new window

PEER POWER LIMITED

Company number 06772128

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)
22 Feb 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
15 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Aug 2010 AA01 Previous accounting period extended from 31 December 2009 to 31 March 2010
04 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Mr Paul Michael Dickinson on 31 December 2009
04 Jan 2010 CH01 Director's details changed for Mrs Josephine Mary Clarkson on 31 December 2009
04 Jan 2010 CH03 Secretary's details changed for Mr Paul Michael Dickinson on 31 December 2009
06 Oct 2009 AD01 Registered office address changed from 10 Fusion Court Aberford Road Garforth West Yorkshire LS25 2GH Uk on 6 October 2009
18 Jun 2009 88(2) Ad 31/03/09\gbp si 269880@0.1=26988\gbp ic 1/26989\
05 Jun 2009 122 S-div
05 Jun 2009 123 Gbp nc 1000/27000\31/03/09
05 Jun 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 31/03/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jan 2009 288a Director appointed mrs josephine mary clarkson
14 Jan 2009 287 Registered office changed on 14/01/2009 from 12 york place leeds LS1 2DS
13 Jan 2009 288a Director and secretary appointed mr paul michael dickinson
13 Jan 2009 288b Appointment terminated director jonathon round
12 Dec 2008 NEWINC Incorporation