Advanced company searchLink opens in new window

PETER ALAN PROPERTY SERVICES LIMITED

Company number 07296443

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)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2018 DS01 Application to strike the company off the register
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
26 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
10 Jul 2017 PSC02 Notification of Connells Limited as a person with significant control on 6 April 2016
09 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
02 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
13 Aug 2014 AP01 Appointment of Mr David Kerry Plumtree as a director on 30 July 2014
13 Aug 2014 AP01 Appointment of Mr David Christopher Livesey as a director on 30 July 2014
13 Aug 2014 AP01 Appointment of Mr Richard John Twigg as a director on 30 July 2014
13 Aug 2014 AP01 Appointment of Mr Reginald Stephen Shipperley as a director on 30 July 2014
13 Aug 2014 AP03 Appointment of Mr Richard John Twigg as a secretary on 30 July 2014
13 Aug 2014 TM02 Termination of appointment of Michael Borrill as a secretary on 30 July 2014
13 Aug 2014 TM01 Termination of appointment of Graeme Howes Yorston as a director on 30 July 2014
12 Aug 2014 AD01 Registered office address changed from C/O C/O Principality Buidling Society Po Box 89 Principality Buildings Queen Street Cardiff CF10 1UA to Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN on 12 August 2014
11 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
02 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
06 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Nov 2012 AP01 Appointment of Mr Graeme Howes Yorston as a director