Advanced company searchLink opens in new window

PEVERSTONE CHEESE COMPANY LIMITED

Company number 02797830

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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