Advanced company searchLink opens in new window

PEOPLE4BUSINESS LIMITED

Company number 05514119

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)
28 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
20 Jun 2013 4.20 Statement of affairs with form 4.19
05 Jun 2013 AD01 Registered office address changed from 58a High Street Heathfield East Sussex TN21 8JB United Kingdom on 5 June 2013
05 Jun 2013 600 Appointment of a voluntary liquidator
05 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Apr 2013 TM01 Termination of appointment of Martin Nice as a director
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Nov 2012 TM01 Termination of appointment of Duncan Taylor as a director
27 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
Statement of capital on 2012-07-27
  • GBP 2,262.4
26 Jul 2012 SH01 Statement of capital following an allotment of shares on 15 April 2012
  • GBP 2,262.4
28 Mar 2012 SH01 Statement of capital following an allotment of shares on 6 March 2012
  • GBP 2,228.9
22 Mar 2012 AA Accounts for a small company made up to 30 June 2011
23 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 4
05 Sep 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
05 Sep 2011 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 1,403.9
05 Sep 2011 SH01 Statement of capital following an allotment of shares on 16 November 2010
  • GBP 1,403.9
04 May 2011 AP01 Appointment of Mr Peter John Cordery as a director
04 May 2011 AP01 Appointment of Mr Grahame Brian Davies as a director
28 Mar 2011 AA Accounts for a small company made up to 30 June 2010
18 Jan 2011 TM01 Termination of appointment of Jerry Hill as a director
27 Jul 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for Duncan Taylor on 1 January 2010
27 Jul 2010 CH01 Director's details changed for Philip Neil Lowe on 1 January 2010