Advanced company searchLink opens in new window

PENINSULA WINDOW SYSTEMS LTD

Company number 07505333

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2016 DS01 Application to strike the company off the register
09 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3
02 Feb 2015 CH01 Director's details changed for Mr Gary Jones on 1 January 2015
22 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Jul 2013 TM01 Termination of appointment of Andrew Hoather as a director
30 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
24 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
30 Jan 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
01 Feb 2011 SH01 Statement of capital following an allotment of shares on 28 January 2011
  • GBP 3
01 Feb 2011 AP01 Appointment of Mr Gary Jones as a director
01 Feb 2011 AP01 Appointment of Mr Andrew Hoather as a director
01 Feb 2011 SH01 Statement of capital following an allotment of shares on 28 January 2011
  • GBP 3
25 Jan 2011 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
25 Jan 2011 NEWINC Incorporation