Advanced company searchLink opens in new window

PETER COLBY BOOKS LTD

Company number 09319309

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)
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-19
  • GBP 1