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)
15 Jun 2020 AA Micro company accounts made up to 31 December 2015
22 Apr 2020 AD01 Registered office address changed from 31 Girton Street Salford M7 1UR England to Unit 4 Oakhill Trading Estate Devonshire Road Worsley Manchester M28 3PT on 22 April 2020
31 Jan 2020 AD01 Registered office address changed from 13 13 Dudley Street Grimsby South Humberside DN31 2AW England to 31 Girton Street Salford M7 1UR on 31 January 2020
29 Jan 2020 TM01 Termination of appointment of Stephen Trueman as a director on 27 January 2020
29 Jan 2020 AP01 Appointment of Mr Adam Caan as a director on 27 January 2020
29 Jan 2020 PSC01 Notification of Adam Caan as a person with significant control on 27 January 2020
23 Jun 2016 SOAS(A) Voluntary strike-off action has been suspended
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2016 DS01 Application to strike the company off the register
19 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
05 Apr 2016 AP01 Appointment of Mr Stephen Trueman as a director on 5 April 2016
05 Apr 2016 TM01 Termination of appointment of Paul Michael Weeks as a director on 5 April 2016
05 Apr 2016 TM02 Termination of appointment of Paul Michael Weeks as a secretary on 5 April 2016
04 Mar 2016 AD01 Registered office address changed from Propco 31 Dudley Street Grimsby South Humberside DN31 2AW England to 13 13 Dudley Street Grimsby South Humberside DN31 2AW on 4 March 2016
03 Mar 2016 AD01 Registered office address changed from The Innovation Centre Innovation Way Europarc Grimsby DN37 9TT to Propco 31 Dudley Street Grimsby South Humberside DN31 2AW on 3 March 2016
03 Mar 2016 CH03 Secretary's details changed for Paul Michael Weeks on 1 March 2016
24 Sep 2015 AA Micro company accounts made up to 31 December 2014
08 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
09 Jun 2015 CH01 Director's details changed for Mr Paul Michael Weeks on 2 June 2015
09 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
16 May 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Mar 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 December 2013
21 Nov 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
05 Sep 2012 NEWINC Incorporation