Advanced company searchLink opens in new window

PEOPLES HOLDINGS LIMITED

Company number 09996908

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-18
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
01 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-30
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
  • GBP 102.75
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Feb 2017 AA01 Previous accounting period shortened from 28 February 2017 to 31 December 2016