Advanced company searchLink opens in new window

PEANUT CONSULTING LIMITED

Company number 07836196

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2016 DS01 Application to strike the company off the register
03 Aug 2016 CH01 Director's details changed for Mr Jamie Saltmarsh on 1 August 2016
27 May 2016 AA Micro company accounts made up to 30 April 2016
21 Apr 2016 AA01 Current accounting period extended from 30 November 2015 to 30 April 2016
23 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
03 Sep 2014 CH01 Director's details changed for Mr Jamie Saltmarsh on 3 September 2014
03 Sep 2014 AD01 Registered office address changed from 34 Thynne Road Billericay CM11 2HH to Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 3 September 2014
01 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
05 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
01 Aug 2013 SH01 Statement of capital following an allotment of shares on 5 November 2012
  • GBP 100
01 Aug 2013 SH01 Statement of capital following an allotment of shares on 5 November 2012
  • GBP 100
15 Jul 2013 SH08 Change of share class name or designation
22 Feb 2013 AA Total exemption full accounts made up to 30 November 2012
06 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
04 Nov 2011 NEWINC Incorporation