Advanced company searchLink opens in new window

BLUE PEG GROUP LIMITED

Company number 10678357

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)
04 Apr 2024 LIQ02 Statement of affairs
04 Apr 2024 AD01 Registered office address changed from 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE England to C/O Frp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 4 April 2024
04 Apr 2024 600 Appointment of a voluntary liquidator
04 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-19
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
09 Dec 2022 CH01 Director's details changed for Mr Jean Etienne De Villiers on 9 December 2022
17 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
14 Dec 2021 SH01 Statement of capital following an allotment of shares on 18 November 2021
  • GBP 10
11 Dec 2021 PSC07 Cessation of Peter Daly-Dickson as a person with significant control on 18 November 2021
03 Dec 2021 TM01 Termination of appointment of Peter Daly-Dickson as a director on 18 November 2021
27 Jul 2021 AD01 Registered office address changed from 15 Packington Avenue Coventry CV5 9GZ England to 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE on 27 July 2021
16 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
15 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
15 Mar 2021 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 15 Packington Avenue Coventry CV5 9GZ on 15 March 2021
07 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Dec 2019 PSC04 Change of details for Mr Jean Etienne De Villiers as a person with significant control on 5 December 2019
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
02 Apr 2019 PSC04 Change of details for Mr Peter Daly-Dickson as a person with significant control on 1 December 2018
02 Apr 2019 PSC01 Notification of Jean Etienne De Villiers as a person with significant control on 1 December 2018
02 Apr 2019 PSC04 Change of details for Mr Pieter Kuyper De Villiers as a person with significant control on 1 December 2018
02 Apr 2019 PSC01 Notification of Peter Daly-Dickson as a person with significant control on 1 December 2018