- Company Overview for PEVERSTONE CHEESE COMPANY LIMITED (02797830)
- Filing history for PEVERSTONE CHEESE COMPANY LIMITED (02797830)
- People for PEVERSTONE CHEESE COMPANY LIMITED (02797830)
- More for PEVERSTONE CHEESE COMPANY LIMITED (02797830)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2018 | DS01 | Application to strike the company off the register | |
03 Apr 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
05 Apr 2016 | TM02 | Termination of appointment of Michael William Frankpitt as a secretary on 31 March 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Michael William Frankpitt as a director on 31 March 2016 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
05 Apr 2011 | AD01 | Registered office address changed from Lentells, 11 the Crescent Taunton Somerset TA1 4EA on 5 April 2011 | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Mr Michael William Frankpitt on 9 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Gerald Marcus Frankpitt on 9 March 2010 |