PETER LIND & COMPANY (MIDLANDS) LIMITED
Company number 04597625
- Company Overview for PETER LIND & COMPANY (MIDLANDS) LIMITED (04597625)
- Filing history for PETER LIND & COMPANY (MIDLANDS) LIMITED (04597625)
- People for PETER LIND & COMPANY (MIDLANDS) LIMITED (04597625)
- More for PETER LIND & COMPANY (MIDLANDS) LIMITED (04597625)
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) |
---|---|---|---|
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2021 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
29 Jan 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
13 Jan 2021 | TM01 | Termination of appointment of Lee Jason Skidmore as a director on 26 June 2020 | |
17 Dec 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
28 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
24 Dec 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
30 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
29 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
17 Feb 2015 | AD01 | Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL to Engine Bank Farm Engine Bank Moulton Chapel Spalding Lincolnshire PE12 0XX on 17 February 2015 | |
13 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
30 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 October 2013
|
|
31 Mar 2014 | AP01 | Appointment of Mr Lee Jason Skidmore as a director | |
30 Mar 2014 | AP01 | Appointment of Mr Peter Marcus Mandell as a director | |
30 Mar 2014 | TM01 | Termination of appointment of Anna Mandell as a director |