Advanced company searchLink opens in new window

NURDIN & PEACOCK LIMITED

Company number 00158287

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)
13 Dec 2017 BONA Bona Vacantia disclaimer
13 Dec 2017 BONA Bona Vacantia disclaimer
01 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2012 DS01 Application to strike the company off the register
19 Dec 2011 SH20 Statement by Directors
19 Dec 2011 SH19 Statement of capital on 19 December 2011
  • GBP 1
19 Dec 2011 CAP-SS Solvency Statement dated 12/12/11
19 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Reducing share premium 12/12/2011
  • RES06 ‐ Resolution of reduction in issued share capital
03 Aug 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
24 Nov 2010 TM01 Termination of appointment of Charles Wilson as a director
24 Nov 2010 TM01 Termination of appointment of Jonathan Prentis as a director
24 Nov 2010 AP01 Appointment of Laura Taylor as a director
24 Nov 2010 AP03 Appointment of Laura Taylor as a secretary
24 Nov 2010 TM02 Termination of appointment of Mark Chilton as a secretary
30 Jul 2010 AA Accounts for a dormant company made up to 31 March 2010
27 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
06 Aug 2009 AA Accounts made up to 31 March 2009
04 Aug 2009 363a Return made up to 03/07/09; full list of members
16 Jul 2008 AA Accounts made up to 31 March 2008
03 Jul 2008 363a Return made up to 03/07/08; full list of members
02 Jan 2008 AA Full accounts made up to 31 March 2007
30 Aug 2007 288a New director appointed
31 Jul 2007 363a Return made up to 03/07/07; full list of members
31 Jul 2007 288b Director resigned