- Company Overview for PETER J COONEY LIMITED (09404780)
- Filing history for PETER J COONEY LIMITED (09404780)
- People for PETER J COONEY LIMITED (09404780)
- Insolvency for PETER J COONEY LIMITED (09404780)
- More for PETER J COONEY LIMITED (09404780)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
01 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2021 | LIQ01 | Declaration of solvency | |
27 Jan 2021 | AD01 | Registered office address changed from 14 Tilton Drive Oadby Leicester LE2 5WW England to 38 De Montfort Street Leicester LE1 7GS on 27 January 2021 | |
20 Dec 2020 | AD01 | Registered office address changed from 42 London Road Oadby Leicester LE2 5DH England to 14 Tilton Drive Oadby Leicester LE2 5WW on 20 December 2020 | |
20 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
05 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
13 Oct 2016 | AA | Micro company accounts made up to 31 March 2016 | |
14 May 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
13 May 2016 | AA01 | Current accounting period shortened from 31 January 2016 to 31 March 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
28 Oct 2015 | AD01 | Registered office address changed from 14 Tilton Drive Oadby Leicester LE2 5WW United Kingdom to 42 London Road Oadby Leicester LE2 5DH on 28 October 2015 | |
15 Apr 2015 | CERTNM |
Company name changed tanna accountancy services LIMITED\certificate issued on 15/04/15
|
|
15 Apr 2015 | CONNOT | Change of name notice | |
26 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-26
|