- Company Overview for PETER COLBY BOOKS LTD (09319309)
- Filing history for PETER COLBY BOOKS LTD (09319309)
- People for PETER COLBY BOOKS LTD (09319309)
- More for PETER COLBY BOOKS LTD (09319309)
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) |
---|---|---|---|
17 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2018 | DS01 | Application to strike the company off the register | |
10 Apr 2018 | TM01 | Termination of appointment of Ann-Marie Mulhern as a director on 20 March 2018 | |
10 Apr 2018 | AP01 | Appointment of Mr John Anthony Bale as a director on 20 March 2018 | |
31 Jan 2018 | AD01 | Registered office address changed from 7 the Close Norwich NR1 4DJ England to 1 Abigail Court Park Road Lowestoft Suffolk NR32 4HU on 31 January 2018 | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
16 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
16 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
15 Aug 2016 | CH01 | Director's details changed for Ms Anne Marie Mulhern on 15 August 2016 | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
04 Aug 2016 | AD01 | Registered office address changed from Graham Wuyts and Co Ltd Virginia House Station Road Attleborough Norfolk NR17 2AT to 7 the Close Norwich NR1 4DJ on 4 August 2016 | |
20 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
05 Dec 2014 | AP01 | Appointment of Ms Anne Marie Mulhern as a director on 5 December 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of John Anthony Bale as a director on 5 December 2014 | |
19 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-19
|