Advanced company searchLink opens in new window

PECCATER SAFETY PRODUCTS LIMITED

Company number 07434154

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)
20 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2013 AD01 Registered office address changed from Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ on 5 February 2013
05 Dec 2012 TM01 Termination of appointment of Alan Murray as a director
05 Dec 2012 TM01 Termination of appointment of Stephen Bond as a director
21 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
Statement of capital on 2012-11-21
  • GBP 75,100
21 Nov 2012 TM02 Termination of appointment of Jason Perrins as a secretary
21 Nov 2012 TM02 Termination of appointment of Jason Perrins as a secretary
16 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Dec 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
20 Jan 2011 SH01 Statement of capital following an allotment of shares on 6 January 2011
  • GBP 75,100
17 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
15 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Jan 2011 AP01 Appointment of Mr Stephen William Bond as a director
14 Jan 2011 AP01 Appointment of Alan Murray as a director
13 Jan 2011 TM01 Termination of appointment of Richard Norton as a director
13 Jan 2011 AP01 Appointment of Mrs Christine Elaine Heathcote as a director
13 Jan 2011 AP01 Appointment of Mr David William Heathcote as a director
13 Dec 2010 AP03 Appointment of Jason Perrins as a secretary
13 Dec 2010 TM02 Termination of appointment of Bayshill Secretaries Limited as a secretary
13 Dec 2010 SH01 Statement of capital following an allotment of shares on 9 December 2010
  • GBP 5,800
13 Dec 2010 SH02 Sub-division of shares on 9 December 2010
03 Dec 2010 AD01 Registered office address changed from 5 Fleet Place London EC4M 7RD on 3 December 2010
25 Nov 2010 CERTNM Company name changed charco 42 LIMITED\certificate issued on 25/11/10
  • RES15 ‐ Change company name resolution on 2010-11-23