- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
05 Sep 2012 | NEWINC | Incorporation |