Advanced company searchLink opens in new window

PEREGRINE ACADEMY LIMITED

Company number 07059038

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 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2011 TM01 Termination of appointment of Paul Martin as a director
25 Jul 2011 TM01 Termination of appointment of Susan Baker as a director
23 Jul 2011 TM01 Termination of appointment of Susan Baker as a director
21 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
13 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
11 Jan 2011 AA01 Current accounting period extended from 31 October 2010 to 28 February 2011
13 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
11 Nov 2010 AD01 Registered office address changed from 1 Hillside Walk Woodlands Wimborne Dorset BH21 8NL on 11 November 2010
01 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
Statement of capital on 2010-11-01
  • GBP 353,600
31 Oct 2010 SH01 Statement of capital following an allotment of shares on 2 September 2010
  • GBP 353,600
26 Oct 2010 AP01 Appointment of John Frederick Ward as a director
13 Oct 2010 AP01 Appointment of Paul William Hurst as a director
06 Oct 2010 AP01 Appointment of Mrs Eleanor Duncan Davidson Mckenzie as a director
01 Oct 2010 AP01 Appointment of Stuart James Comdie as a director
08 Dec 2009 TM01 Termination of appointment of Graham Lake as a director
28 Nov 2009 AP01 Appointment of Paul Francis Martin as a director
28 Nov 2009 AP01 Appointment of Ms Susan Dawn Baker as a director
28 Nov 2009 AD01 Registered office address changed from C/O Mr Graham Lake 25B Mudeford Christchurch Dorset BH23 3NQ United Kingdom on 28 November 2009
28 Nov 2009 SH01 Statement of capital following an allotment of shares on 28 October 2009
  • GBP 50
28 Oct 2009 NEWINC Incorporation