Advanced company searchLink opens in new window

PEAT FENWICK WATSON LTD

Company number SC356920

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2016 DS01 Application to strike the company off the register
22 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
12 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
28 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
31 Aug 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 6
05 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
30 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 6
19 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
02 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 6
16 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
07 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
28 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
09 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
23 Aug 2011 CERTNM Company name changed blueworks LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-23
  • NM01 ‐ Change of name by resolution
07 Jun 2011 AD02 Register inspection address has been changed from C/O Rae & Company 3a Kevock Road Lasswade Midlothian EH18 1HT Scotland
07 Jun 2011 AD01 Registered office address changed from 3a Kevock Road Lasswade Midlothian EH18 1HT United Kingdom on 7 June 2011
07 Jun 2011 TM01 Termination of appointment of Katrina Wilkinson as a director
07 Jun 2011 TM01 Termination of appointment of Philip Tompkins as a director
07 Jun 2011 TM01 Termination of appointment of Robert Rae as a director
07 Jun 2011 TM02 Termination of appointment of Robert Rae as a secretary
06 May 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Nov 2010 TM01 Termination of appointment of John Wilson as a director