Advanced company searchLink opens in new window

PEPPERMINT PUBLICATIONS LIMITED

Company number 04707432

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2016 DS01 Application to strike the company off the register
08 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Jul 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
15 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
23 Mar 2015 AA01 Current accounting period extended from 30 April 2015 to 30 June 2015
23 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
15 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
25 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
01 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
28 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
27 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
25 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
05 Apr 2011 CH01 Director's details changed for Margaret Lydia Radford on 5 April 2011
05 Apr 2011 CH03 Secretary's details changed for Margaret Lydia Radford on 5 April 2011
21 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
17 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
24 Mar 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Margaret Lydia Radford on 24 March 2010
28 Jan 2010 AD01 Registered office address changed from 6 Chestnut Road Cimla Neath West Glamorgan SA11 3PB on 28 January 2010
04 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
09 Apr 2009 288a Secretary appointed margaret lydia radford