Advanced company searchLink opens in new window

PETER OLDFIELD LTD

Company number 08203253

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-07
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