Advanced company searchLink opens in new window

AACRON PECKHAM HOLDINGS LIMITED

Company number 04947064

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)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2021 DS01 Application to strike the company off the register
19 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
30 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
15 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
09 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
22 Mar 2018 AA01 Current accounting period extended from 31 October 2017 to 31 March 2018
08 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
08 Nov 2017 PSC01 Notification of Andrew William Tearle as a person with significant control on 6 April 2016
08 Nov 2017 PSC01 Notification of Diane Tearle as a person with significant control on 6 April 2016
08 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 8 November 2017
08 Nov 2017 AP01 Appointment of Mrs Diane Tearle as a director on 1 February 2016
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
06 Apr 2016 CH01 Director's details changed for Mr Andrew William Tearle on 30 October 2015
10 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
04 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
24 Jul 2015 AD01 Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 24 July 2015
19 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1,000
11 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
31 Oct 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012