- Company Overview for PETE WILKINSON.COM LIMITED (06969499)
- Filing history for PETE WILKINSON.COM LIMITED (06969499)
- People for PETE WILKINSON.COM LIMITED (06969499)
- More for PETE WILKINSON.COM LIMITED (06969499)
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) |
---|---|---|---|
07 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2019 | DS01 | Application to strike the company off the register | |
13 Nov 2018 | AA | Micro company accounts made up to 31 July 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
03 Aug 2017 | PSC04 | Change of details for Mr Peter Graeme Wilkinson as a person with significant control on 6 April 2016 | |
03 Aug 2017 | PSC01 | Notification of Sharon Wilkinson as a person with significant control on 6 April 2016 | |
03 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
02 May 2017 | AD01 | Registered office address changed from 24 Apex Business Village Cramlington Northumberland NE23 7BF to C/O Armstrong Campbell Accountants the Grainger Suite, Regent Centre Dobson House, Gosforth Newcastle upon Tyne NE3 3PF on 2 May 2017 | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Sep 2016 | CH01 | Director's details changed for Mr Peter Graeme Wilkinson on 29 August 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | CH01 | Director's details changed for Peter Graeme Wilkinson on 28 May 2014 | |
08 Oct 2014 | TM02 | Termination of appointment of Rawcliffe and Co. Company Secretarial Services Limited as a secretary on 28 May 2014 | |
06 Jun 2014 | AD01 | Registered office address changed from West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG U.K. on 6 June 2014 | |
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
14 Aug 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
30 Aug 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 |