Advanced company searchLink opens in new window

SEGRO (PETERBOROUGH) LIMITED

Company number 05911166

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)
26 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2011 4.68 Liquidators' statement of receipts and payments to 11 March 2011
26 Apr 2011 4.71 Return of final meeting in a members' voluntary winding up
14 Dec 2010 CH01 Director's details changed for Vanessa Kate Simms on 14 December 2010
06 Nov 2010 CH01 Director's details changed for Vanessa Kate Simms on 31 August 2010
30 Jul 2010 CH03 Secretary's details changed for Elizabeth Ann Blease on 23 July 2010
23 Jun 2010 600 Appointment of a voluntary liquidator
23 Jun 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-11
23 Jun 2010 4.70 Declaration of solvency
23 Jun 2010 CH01 Director's details changed for Vanessa Kate Simms on 26 May 2010
22 Jun 2010 AD01 Registered office address changed from 234 Bath Road Slough Berkshire SL1 4EE on 22 June 2010
18 Nov 2009 CH03 Secretary's details changed for Elizabeth Ann Blease on 18 November 2009
09 Sep 2009 363a Return made up to 21/08/09; full list of members
09 Sep 2009 288a Director appointed gareth john osborn
07 Sep 2009 288c Director's Change of Particulars / philip redding / 18/07/2009 / HouseName/Number was: , now: 29; Street was: 79 elmfield avenue, now: marina place; Area was: , now: hampton wick; Post Town was: teddington, now: kingston-upon-thames; Region was: middlesex, now: surrey; Post Code was: TW11 8BX, now: KT1 4BH; Country was: , now: england
18 Jun 2009 AA Full accounts made up to 31 December 2008
17 Apr 2009 288c Director's Change of Particulars / vanessa critchley / 10/04/2009 / Surname was: critchley, now: simms
07 Apr 2009 288b Appointment Terminated Director elizabeth horler
31 Oct 2008 288a Secretary appointed elizabeth ann blease
30 Oct 2008 288b Appointment Terminated Secretary valerie lynch
30 Oct 2008 288a Director appointed vanessa kate critchley
30 Oct 2008 288a Director appointed david crawford bridges
30 Oct 2008 288a Director appointed philip anthony redding
30 Oct 2008 288b Appointment Terminated Director siva shankar
28 Aug 2008 363a Return made up to 21/08/08; full list of members