Advanced company searchLink opens in new window

PEGGY & THOMAS DEVELOPMENT LIMITED

Company number 04919643

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 8,250
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2015 DS01 Application to strike the company off the register
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
15 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 8,250
05 Sep 2014 CH04 Secretary's details changed
20 Aug 2014 CH01 Director's details changed for Mr Edward William Mole on 28 April 2014
25 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
08 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 8 April 2014
23 Jan 2014 TM01 Termination of appointment of Dean Brown as a director
23 Jan 2014 AP01 Appointment of Mr Edward William Mole as a director
25 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 8,250
27 Sep 2013 TM01 Termination of appointment of Christopher Taylor as a director
27 Sep 2013 AP01 Appointment of Mr Dean Matthew Brown as a director
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
17 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
09 May 2012 AA Total exemption full accounts made up to 30 September 2011
30 Dec 2011 SH20 Statement by directors
30 Dec 2011 SH19 Statement of capital on 30 December 2011
  • GBP 8,250
30 Dec 2011 CAP-SS Solvency statement dated 13/12/11
30 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ £1500 cancelled from share prem a/c 19/12/2011
  • RES06 ‐ Resolution of reduction in issued share capital
23 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION A second filed CH04 for Capital Trading Companies Secretaries LIMITED
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 23/11/2011