Advanced company searchLink opens in new window

PETER SEDGWICK LIMITED

Company number 08065370

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)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2019 DS01 Application to strike the company off the register
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Jul 2017 CS01 Confirmation statement made on 11 May 2017 with updates
11 Jul 2017 PSC01 Notification of Peter Sedgwick as a person with significant control on 6 April 2016
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Aug 2016 CH01 Director's details changed for Mr Peter Sedgwick on 1 April 2016
22 Aug 2016 TM02 Termination of appointment of Sarah-Jane Sedgwick as a secretary on 1 April 2016
29 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
20 May 2016 AD01 Registered office address changed from Unit 8G Hackworth Industrial Park Shildon County Durham DL4 1HF to South West Durham Business Centre Dabble Duck Industrial Estate Shildon County Durham DL4 2QN on 20 May 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jul 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Sep 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Nov 2013 AD01 Registered office address changed from Barons Court Manchester Road Wilmslow SK9 1BQ United Kingdom on 12 November 2013
17 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
Statement of capital on 2013-05-17
  • GBP 2
10 Dec 2012 CH03 Secretary's details changed for Mrs Sarah-Jane Sedgwick on 10 December 2012
10 Dec 2012 CH01 Director's details changed for Mr Peter Sedgwick on 10 December 2012
10 Aug 2012 SH01 Statement of capital following an allotment of shares on 21 May 2012
  • GBP 2
28 May 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 March 2013