- Company Overview for PETER OLDFIELD LTD (08203253)
- Filing history for PETER OLDFIELD LTD (08203253)
- People for PETER OLDFIELD LTD (08203253)
- More for PETER OLDFIELD LTD (08203253)
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) |
---|---|---|---|
02 Aug 2023 | RP05 | Registered office address changed to PO Box 4385, 08203253 - Companies House Default Address, Cardiff, CF14 8LH on 2 August 2023 | |
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2022 | TM01 | Termination of appointment of Sophie Deen as a director on 8 August 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 5 April 2021 with updates | |
25 Apr 2021 | PSC01 | Notification of Kamran Afzal as a person with significant control on 2 January 2020 | |
25 Apr 2021 | AP01 | Appointment of Mr Kamran Afzal as a director on 6 September 2019 | |
25 Apr 2021 | PSC07 | Cessation of Sophie Deen as a person with significant control on 2 January 2020 | |
19 Mar 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
23 Nov 2020 | AD01 | Registered office address changed from Office 4 69 Hamilton Road Longsight Business Park Manchester M13 0PD England to Suite 16.14 15th - 18th Floors, Pinnacle 67 Albion Street Leeds LS1 5AA on 23 November 2020 | |
23 Nov 2020 | AD01 | Registered office address changed from Unit 4 Oakhill Trading Estate Devonshire Road Worsley Manchester M28 3PT England to Office 4 69 Hamilton Road Longsight Business Park Manchester M13 0PD on 23 November 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
28 Oct 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
28 Oct 2020 | PSC07 | Cessation of Adam Caan as a person with significant control on 10 February 2020 | |
28 Oct 2020 | PSC01 | Notification of Sophie Deen as a person with significant control on 10 December 2019 | |
28 Oct 2020 | TM01 | Termination of appointment of Adam Caan as a director on 7 February 2020 | |
28 Oct 2020 | AP01 | Appointment of Miss Sophie Deen as a director on 10 December 2019 | |
08 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2020 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
17 Jun 2020 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
17 Jun 2020 | DS02 | Withdraw the company strike off application | |
16 Jun 2020 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
15 Jun 2020 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
15 Jun 2020 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
15 Jun 2020 | AA | Micro company accounts made up to 31 December 2016 |