Advanced company searchLink opens in new window

PEET MEADOW MANAGEMENT LIMITED

Company number 08810653

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)
11 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
16 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
17 Sep 2021 AA Micro company accounts made up to 31 December 2020
12 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
20 Nov 2020 AD01 Registered office address changed from 1 Eastdale Road Liverpool L15 4HN to 121 Lark Lane Liverpool L17 8UR on 20 November 2020
18 Nov 2020 AA Micro company accounts made up to 31 December 2019
14 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
13 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
11 Dec 2017 SH01 Statement of capital following an allotment of shares on 22 August 2017
  • GBP 100
21 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
14 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Jul 2016 CH01 Director's details changed for Mr William Unwin on 12 July 2016
13 Jul 2016 CH01 Director's details changed for Mr Joseph Anthony Hughes on 12 July 2016
26 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
22 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off