- Company Overview for PEOPLES HOLDINGS LIMITED (09996908)
- Filing history for PEOPLES HOLDINGS LIMITED (09996908)
- People for PEOPLES HOLDINGS LIMITED (09996908)
- Insolvency for PEOPLES HOLDINGS LIMITED (09996908)
- More for PEOPLES HOLDINGS LIMITED (09996908)
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) |
---|---|---|---|
23 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2021 | LIQ10 | Removal of liquidator by court order | |
19 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 September 2021 | |
02 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 September 2020 | |
22 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 September 2019 | |
26 Nov 2018 | LIQ02 | Statement of affairs | |
05 Oct 2018 | AD01 | Registered office address changed from New York House 1 Harper Street Leeds LS2 7EA England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 5 October 2018 | |
02 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
02 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2018 | TM01 | Termination of appointment of Lance Stuart Moir as a director on 12 July 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of Michael Hjelm Willingham-Toxvaerd as a director on 11 July 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
07 Feb 2018 | AD01 | Registered office address changed from 4 Brewery Place Brewery Place Leeds LS10 1NE England to New York House 1 Harper Street Leeds LS2 7EA on 7 February 2018 | |
01 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Jul 2017 | SH02 | Sub-division of shares on 17 February 2017 | |
10 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 5 June 2017
|
|
10 Jul 2017 | PSC07 | Cessation of Michael Hjelm Toxvaerd-Willingham as a person with significant control on 15 February 2017 | |
10 Jul 2017 | PSC01 | Notification of Tanya Battle as a person with significant control on 15 February 2017 | |
10 Jul 2017 | PSC01 | Notification of Joseph Damian Battle as a person with significant control on 15 February 2017 | |
06 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 |