Advanced company searchLink opens in new window

PEA POD BURGUNDY LTD

Company number 06835149

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2016 DS01 Application to strike the company off the register
04 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
10 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
13 May 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
13 May 2014 CH01 Director's details changed for Mr Rhyan Paul Fretwell on 1 March 2014
13 May 2014 CH01 Director's details changed for Mrs Melissa Catherine Fretwell on 1 March 2014
13 May 2014 AD01 Registered office address changed from 65 Manthorpe Road Grantham Lincs NG31 8DA on 13 May 2014
28 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
23 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Apr 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
23 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
11 Jun 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
30 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
06 Apr 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Mrs Melissa Catherine Fretwell on 6 April 2010
03 Mar 2009 NEWINC Incorporation