Advanced company searchLink opens in new window

TEAM PETERS LIMITED

Company number 05094379

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)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2019 DS01 Application to strike the company off the register
20 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
06 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
20 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
09 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
29 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
11 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
29 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
29 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
29 Apr 2016 CH01 Director's details changed for Mr Michael Paul Peters on 29 April 2015
29 Apr 2016 CH03 Secretary's details changed for Mrs Jane Claire Peters on 29 April 2015
07 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
07 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
07 Apr 2015 AD01 Registered office address changed from Cardwells Farm House Treales Road Treales Preston PR4 3SR to South View Farm Treales Road Treales Preston Lancashire PR4 3SR on 7 April 2015
07 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
29 Jan 2014 AA Accounts for a dormant company made up to 31 October 2013
24 Jan 2014 CERTNM Company name changed universal pharmaceutical laboratories LIMITED\certificate issued on 24/01/14
  • RES15 ‐ Change company name resolution on 2014-01-23
  • NM01 ‐ Change of name by resolution
23 Jan 2014 AD01 Registered office address changed from Fairfield, Bradshaw Lane Greenhalgh Preston Lancashire PR4 3JA on 23 January 2014
20 Jun 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
06 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
28 May 2012 AA Total exemption small company accounts made up to 31 October 2011
16 May 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
12 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders