- Company Overview for TOTAL PEACE OF MIND LIMITED (08124911)
- Filing history for TOTAL PEACE OF MIND LIMITED (08124911)
- People for TOTAL PEACE OF MIND LIMITED (08124911)
- More for TOTAL PEACE OF MIND LIMITED (08124911)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2017 | DS01 | Application to strike the company off the register | |
18 Dec 2016 | TM01 | Termination of appointment of David Robert Britch as a director on 30 November 2016 | |
09 Dec 2016 | AD01 | Registered office address changed from 34 Stubbs Lane Prenton Wirral CH43 9HJ to 34 Rivington Avenue Prenton CH43 9HW on 9 December 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of David Robert Britch as a director on 30 November 2016 | |
23 Nov 2016 | AD01 | Registered office address changed from 9 Edgewater Place Thelwall Lane Warrington Cheshire WA4 1GE to 34 Stubbs Lane Prenton Wirral CH43 9HJ on 23 November 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Oct 2015 | AA01 | Current accounting period shortened from 30 June 2016 to 31 March 2016 | |
07 Sep 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
07 Sep 2015 | AD01 | Registered office address changed from 23 Goodlass Road Liverpool L24 9HJ to 9 Edgewater Place Thelwall Lane Warrington Cheshire WA4 1GE on 7 September 2015 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
02 Jun 2014 | TM01 | Termination of appointment of Peter Wild as a director | |
02 Jun 2014 | TM01 | Termination of appointment of Richard Wild as a director | |
19 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
29 Jun 2012 | NEWINC |
Incorporation
|