- Company Overview for PETER NICHOLAS HOMES (MORTIMERS FARM) LTD (11390904)
- Filing history for PETER NICHOLAS HOMES (MORTIMERS FARM) LTD (11390904)
- People for PETER NICHOLAS HOMES (MORTIMERS FARM) LTD (11390904)
- More for PETER NICHOLAS HOMES (MORTIMERS FARM) LTD (11390904)
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) |
---|---|---|---|
03 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2022 | DS01 | Application to strike the company off the register | |
01 Jul 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
24 Feb 2021 | CH01 | Director's details changed for Mr Peter Hunt on 24 February 2021 | |
23 Feb 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
16 Jul 2020 | TM01 | Termination of appointment of Tim Ellis as a director on 28 June 2020 | |
18 Jun 2020 | AD01 | Registered office address changed from 8a Rotherbrook Court Bedford Road Petersfield Hampshire GU32 3QG United Kingdom to Unit 5 Passfield Business Centre Lynchborough Road Passfield Liphook GU30 7SB on 18 June 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
17 Dec 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
31 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-31
|