Advanced company searchLink opens in new window

PEEL RESTORATION AND CONSERVATION LIMITED

Company number 08925853

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)
12 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2023 L64.07 Completion of winding up
18 Jul 2022 CVA4 Notice of completion of voluntary arrangement
15 Jul 2022 AA Micro company accounts made up to 30 June 2021
11 Jul 2022 AA Micro company accounts made up to 30 June 2020
05 Jul 2022 COCOMP Order of court to wind up
02 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
01 Jun 2021 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 23 April 2021
02 Nov 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
13 May 2020 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
10 Jan 2020 AD01 Registered office address changed from The Stoneworks Terminus Road Chichester PO19 8TX England to Future Business Centre London Road Peterborough PE2 8AN on 10 January 2020
02 Jan 2020 MR04 Satisfaction of charge 089258530001 in full
07 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
18 Sep 2019 PSC07 Cessation of Cape Heritage Holdings Limited as a person with significant control on 18 September 2019
18 Sep 2019 PSC01 Notification of Gemma Louise Locke as a person with significant control on 18 September 2019
18 Sep 2019 AD01 Registered office address changed from Springfield House Crossbrook Street Waltham Cross Hertfordshire EN8 8JR to The Stoneworks Terminus Road Chichester PO19 8TX on 18 September 2019
13 Sep 2019 AA01 Previous accounting period shortened from 31 December 2019 to 30 June 2019
25 Jul 2019 TM01 Termination of appointment of Iain Paul Michael Parnell as a director on 25 July 2019
14 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
21 Jan 2019 PSC07 Cessation of Szerelmey (Uk) Holdings Ltd. as a person with significant control on 17 December 2018
21 Jan 2019 PSC02 Notification of Cape Heritage Holdings Limited as a person with significant control on 17 December 2018
28 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
21 Jun 2018 TM01 Termination of appointment of Robin Jarvis as a director on 15 June 2018