Advanced company searchLink opens in new window

IN PEACE C.I.C.

Company number 07829741

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 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2017 DS01 Application to strike the company off the register
30 May 2017 AD01 Registered office address changed from C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT to C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 30 May 2017
04 May 2017 AA Total exemption small company accounts made up to 31 October 2016
15 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Nov 2015 AR01 Annual return made up to 31 October 2015 no member list
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
31 Oct 2014 AR01 Annual return made up to 31 October 2014 no member list
28 Oct 2014 AD01 Registered office address changed from C/O C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Bucks HP19 8YF to C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT on 28 October 2014
08 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
31 Oct 2013 AR01 Annual return made up to 31 October 2013 no member list
19 Jul 2013 AD01 Registered office address changed from C/O C/O Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE England on 19 July 2013
22 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
14 Nov 2012 AR01 Annual return made up to 31 October 2012 no member list
14 Nov 2012 CH01 Director's details changed for Ms Ruth Nicola Tyson on 31 October 2012
14 Nov 2012 CH01 Director's details changed for Mark Christopher Tyson on 31 October 2012
14 Nov 2012 AD01 Registered office address changed from Charter Court Midland Road Hemel Hempstead Herts HP2 5GE on 14 November 2012
31 Oct 2011 CICINC Incorporation of a Community Interest Company