Advanced company searchLink opens in new window

PETER DAVID CONSULTANCY LTD

Company number 11549266

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2022 AA Micro company accounts made up to 30 September 2021
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2022 DS01 Application to strike the company off the register
09 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
20 Jul 2021 AD01 Registered office address changed from 1 Dungeness Court Tattenhoe Milton Keynes MK4 3ER England to Crispin House Doddington Hopton Wafers Kidderminster DY14 0NT on 20 July 2021
31 May 2021 AA Micro company accounts made up to 30 September 2020
10 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
27 May 2020 AA Micro company accounts made up to 30 September 2019
07 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
29 Oct 2018 PSC01 Notification of Michele Jayne Oaten Chapman as a person with significant control on 26 October 2018
26 Oct 2018 PSC01 Notification of Peter David Chapman as a person with significant control on 26 October 2018
26 Oct 2018 PSC07 Cessation of Lupfaw Formations Limited as a person with significant control on 26 October 2018
26 Oct 2018 AD01 Registered office address changed from Yorkshire House East Parade Leeds LS1 5BD England to 1 Dungeness Court Tattenhoe Milton Keynes MK4 3ER on 26 October 2018
26 Oct 2018 TM01 Termination of appointment of Daniel John Mccormack as a director on 26 October 2018
26 Oct 2018 TM01 Termination of appointment of Lupfaw Formations Limited as a director on 26 October 2018
26 Oct 2018 AP01 Appointment of Mrs Michele Jayne Oaten Chapman as a director on 26 October 2018
26 Oct 2018 AP01 Appointment of Mr Peter David Chapman as a director on 26 October 2018
26 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-24
03 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-03
  • GBP 1