Advanced company searchLink opens in new window

THE PEOPLES CENTRE LIMITED

Company number 01685348

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 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
31 May 2013 4.68 Liquidators' statement of receipts and payments to 10 May 2013
01 Jun 2012 4.68 Liquidators' statement of receipts and payments to 10 May 2012
19 May 2011 4.20 Statement of affairs with form 4.19
19 May 2011 600 Appointment of a voluntary liquidator
19 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-11
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2011 AD01 Registered office address changed from Third Floor 5 Temple Square Temple Street Liverpool L2 5RH on 6 April 2011
19 Aug 2010 AR01 Annual return made up to 5 July 2010 no member list
18 Aug 2010 CH01 Director's details changed for Mr Terry Abbott on 5 July 2010
18 Aug 2010 CH01 Director's details changed for Michael James Whitley on 5 July 2010
05 Feb 2010 AD01 Registered office address changed from C/O Mitchell Charlesworth 5 Temple Square Temple Stree Liverpool L2 5RH on 5 February 2010
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Jan 2010 AD01 Registered office address changed from 50-54 Mount Pleasant Liverpool L3 5SD on 3 January 2010
02 Oct 2009 363a Annual return made up to 05/07/09
03 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
03 Dec 2008 288b Appointment Terminated Director edward murphy
25 Jul 2008 363a Annual return made up to 05/07/08
25 Jul 2008 288c Director's Change of Particulars / edward murphy / 25/01/2006 / HouseName/Number was: , now: 50-54; Street was: 24 hardman street, now: mount pleasant; Region was: merseyside, now: ; Post Code was: L1 9AX, now: L3 5SD; Country was: , now: united kingdom
25 Jul 2008 288c Director and Secretary's Change of Particulars / thomas best / 06/07/2007 / HouseName/Number was: , now: 24; Street was: 24 layford road, now: layford road; Country was: retired, now: ; Occupation was: unemployed, now: retired
25 Jul 2008 288b Appointment Terminated Director frank quirk
25 Jul 2008 288b Appointment Terminated Director michael fox
27 Mar 2008 AA Total exemption full accounts made up to 31 March 2007
09 Sep 2007 363s Annual return made up to 05/07/07