Advanced company searchLink opens in new window

PEERLESS STREET DEVELOPMENTS LIMITED

Company number 07225673

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2017 DS01 Application to strike the company off the register
11 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
28 Feb 2017 CH01 Director's details changed for Mr Michael Cristopher Mahoney on 28 February 2017
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
17 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
31 Jan 2016 AA Micro company accounts made up to 30 April 2015
11 Jun 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
21 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
15 Oct 2013 MR04 Satisfaction of charge 2 in full
14 Oct 2013 MR04 Satisfaction of charge 3 in full
10 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
02 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 5
29 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
16 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
13 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 4
13 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 3
23 Jun 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
23 Jun 2011 CH01 Director's details changed for Mr Michael Christopher Mahoney on 1 January 2011
23 Jun 2011 AD01 Registered office address changed from C/O Evans Mockler Limited Highstone House 165 High Street Barnet Hertfordshire EN5 5SU United Kingdom on 23 June 2011
20 Aug 2010 MG01 Duplicate mortgage certificatecharge no:2