Advanced company searchLink opens in new window

PETERS BUSINESS SOLUTIONS LIMITED

Company number 07786019

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)
20 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2018 DS01 Application to strike the company off the register
30 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
13 Oct 2017 PSC01 Notification of Peter Crescent as a person with significant control on 1 August 2017
13 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
30 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
10 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
30 Sep 2016 CH01 Director's details changed for Peter Varghese Pynadath on 30 September 2016
03 Apr 2016 AA Total exemption full accounts made up to 31 July 2015
19 Jan 2016 AA01 Previous accounting period shortened from 7 September 2015 to 31 July 2015
05 Nov 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
05 Nov 2015 CH01 Director's details changed for Peter Varghese Pynadath on 1 November 2015
27 Jun 2015 AA01 Current accounting period shortened from 30 September 2015 to 7 September 2015
16 Jun 2015 AA Total exemption full accounts made up to 25 September 2014
13 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
13 Oct 2014 CH01 Director's details changed for Peter Varghese Pynadath on 13 October 2014
23 Jun 2014 AA Total exemption full accounts made up to 25 September 2013
19 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2014 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
18 Feb 2014 CH01 Director's details changed for Peter Varghese Pynadath on 7 May 2013
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
20 May 2013 AA Total exemption full accounts made up to 25 September 2012
28 Nov 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
28 Nov 2012 AD01 Registered office address changed from 5 Spoonbill Close Rest Bay Porthcawl Mid Glamorgan CF36 3UR United Kingdom on 28 November 2012