Advanced company searchLink opens in new window

PETERSHAM PRODUCTION ACCOUNTING LTD

Company number 09136888

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2023 DS01 Application to strike the company off the register
06 Dec 2022 AA Micro company accounts made up to 30 June 2022
16 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
16 Jul 2022 AD01 Registered office address changed from 55 Buckingham Road Richmond TW10 7EH to 41 Lock Road Richmond TW10 7LQ on 16 July 2022
27 Feb 2022 AA Micro company accounts made up to 30 June 2021
13 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
03 Feb 2021 AA Micro company accounts made up to 30 June 2020
09 Aug 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
19 Jul 2019 AA Total exemption full accounts made up to 30 June 2019
08 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
01 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
07 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
07 Mar 2018 AA Micro company accounts made up to 30 June 2017
14 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
14 Mar 2017 AA Micro company accounts made up to 30 June 2016
21 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
27 Jan 2016 AA Micro company accounts made up to 30 June 2015
17 Sep 2015 AA01 Previous accounting period shortened from 31 July 2015 to 30 June 2015
06 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
03 Jun 2015 AP03 Appointment of Dr Ellouise Anderson Leadbeater as a secretary on 21 July 2014
23 Jan 2015 CERTNM Company name changed judd lewin LTD\certificate issued on 23/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-21
18 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-18
  • GBP 100