Advanced company searchLink opens in new window

PEREGRINE CLAIMS LTD

Company number 08015762

Filter by category

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)
30 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 12 July 2021
18 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 12 July 2020
26 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 12 July 2017
18 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 12 July 2019
07 Dec 2018 600 Appointment of a voluntary liquidator
06 Dec 2018 OC S1096 Court Order to Rectify
19 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 12 July 2018
13 Jan 2017 AD01 Registered office address changed from C/O Marshall Peters Limited Heskin Hall Farm Wood Lane Heskin Chorley Lancashire PR7 5PA England to 3 Hardman Street Manchester M3 3HF on 13 January 2017
12 Jan 2017 ANNOTATION Rectified 600 was removed from the register on 06/12/2018 pursuant to Court Order
22 Dec 2016 4.38 Certificate of removal of voluntary liquidator
18 Oct 2016 4.68 Liquidators' statement of receipts and payments to 12 July 2016
06 Aug 2015 4.20 Statement of affairs with form 4.19
06 Aug 2015 600 Appointment of a voluntary liquidator
16 Jul 2015 AD01 Registered office address changed from 22 Holly Street Blackburn BB1 9TS to C/O Marshall Peters Limited Heskin Hall Farm Wood Lane Heskin Chorley Lancashire PR7 5PA on 16 July 2015
18 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
15 Dec 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
10 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
03 Mar 2014 AA Total exemption small company accounts made up to 30 April 2013
15 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
Statement of capital on 2013-05-15
  • GBP 100
02 Apr 2012 NEWINC Incorporation