Advanced company searchLink opens in new window

PETERGROW LTD

Company number 07376763

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)
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2020 AC92 Restoration by order of the court
13 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2016 TM01 Termination of appointment of Stuart Ralph Poppleton as a director on 1 February 2016
20 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
04 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-04
  • GBP 1
04 Oct 2015 CH01 Director's details changed for Mr Stuart Ralph Poppleton on 16 September 2014
17 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Nov 2014 AD01 Registered office address changed from , Third Floor 207 Regent Street, London, W1B 3HH, England to Third Floor, 207 Regent Street Third Floor, 207 Regent Street London W1B 3HH on 3 November 2014
02 Nov 2014 AD01 Registered office address changed from , 139 Kingston Road, Wimbledon, London, SW19 1LT to Third Floor, 207 Regent Street Third Floor, 207 Regent Street London W1B 3HH on 2 November 2014
13 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
19 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
17 May 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Oct 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
04 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
12 Jan 2011 AP01 Appointment of Mr Stuart Ralph Poppleton as a director
12 Jan 2011 TM01 Termination of appointment of Anna Davies as a director
29 Dec 2010 AP01 Appointment of Mrs Anna Aneta Davies as a director
01 Dec 2010 AD01 Registered office address changed from , C/O the Vault 47 Bury New Road, Prestwich, Manchester, M25 9JY, United Kingdom on 1 December 2010
01 Dec 2010 TM01 Termination of appointment of Yomtov Jacobs as a director