- Company Overview for J PECK ASSOCIATES LIMITED (09651973)
- Filing history for J PECK ASSOCIATES LIMITED (09651973)
- People for J PECK ASSOCIATES LIMITED (09651973)
- Insolvency for J PECK ASSOCIATES LIMITED (09651973)
- More for J PECK ASSOCIATES LIMITED (09651973)
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 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Sep 2021 | AD01 | Registered office address changed from Cambridge House Cambridge Park London E11 2PU United Kingdom to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 8 September 2021 | |
07 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2021 | LIQ02 | Statement of affairs | |
26 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
28 Sep 2020 | AA01 | Current accounting period shortened from 29 September 2019 to 28 September 2019 | |
27 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
28 Jun 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 | |
25 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
19 Mar 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 30 September 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
19 Apr 2016 | AP01 | Appointment of Mr Jason David Peck as a director on 23 June 2015 | |
16 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2015 | TM01 | Termination of appointment of Barbara Kahan as a director on 23 June 2015 | |
23 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-23
|