Advanced company searchLink opens in new window

PETERBOROUGH FINANCE LIMITED

Company number 06700549

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)
23 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2009 DS01 Application to strike the company off the register
08 Oct 2009 AR01 Annual return made up to 17 September 2009 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/07/2021 under section 1088 of the Companies Act 2006
25 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2008 288b Appointment Terminated Secretary clifford chance secretaries LIMITED
19 Nov 2008 288a Secretary appointed melanie rachel cox
13 Nov 2008 288a Director appointed michael james speakman
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/07/2021 under section 1088 of the Companies Act 2006
13 Nov 2008 288a Director appointed lewis john woodburn mcalister
13 Nov 2008 288b Appointment Terminated Director david pudge
13 Nov 2008 288b Appointment Terminated Director adrian levy
13 Nov 2008 287 Registered office changed on 13/11/2008 from 10 upper bank street london E14 5JJ
13 Nov 2008 225 Accounting reference date shortened from 30/09/2009 to 31/03/2009
10 Nov 2008 MA Memorandum and Articles of Association
06 Nov 2008 CERTNM Company name changed nenestream LIMITED\certificate issued on 06/11/08
17 Sep 2008 NEWINC Incorporation