Advanced company searchLink opens in new window

PARSONS PEEBLES (HOLDINGS) LIMITED

Company number 04486029

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)
22 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2009 LQ02 Notice of ceasing to act as receiver or manager
27 Apr 2009 3.6 Receiver's abstract of receipts and payments to 8 March 2009
21 Mar 2008 3.6 Receiver's abstract of receipts and payments to 8 March 2009
10 Apr 2007 3.6 Receiver's abstract of receipts and payments
05 May 2006 3.6 Receiver's abstract of receipts and payments
14 Jun 2005 3.3 Statement of Affairs in administrative receivership following report to creditors
30 Mar 2005 287 Registered office changed on 30/03/05 from: 60-62 old london road kingston upon thames KT2 6QZ
29 Mar 2005 405(1) Appointment of receiver/manager
09 Nov 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Sep 2004 363s Return made up to 15/07/04; full list of members
30 Mar 2004 288b Secretary resigned
30 Mar 2004 288a New secretary appointed
01 Mar 2004 MISC Amending 123 filed on 14/12/02
23 Aug 2003 363s Return made up to 15/07/03; full list of members
07 Mar 2003 287 Registered office changed on 07/03/03 from: 10 foster lane london EC2V 6HR
06 Jan 2003 122 S-div 12/12/02
31 Dec 2002 88(2)R Ad 12/12/02--------- £ si 69800@.01=698 £ si 1@1=1 £ ic 2/701
21 Dec 2002 395 Particulars of mortgage/charge
18 Dec 2002 288a New secretary appointed
18 Dec 2002 288b Secretary resigned
18 Dec 2002 288b Director resigned
18 Dec 2002 288b Director resigned
18 Dec 2002 225 Accounting reference date extended from 31/07/03 to 31/12/03