- Company Overview for PETER SEDGWICK LIMITED (08065370)
- Filing history for PETER SEDGWICK LIMITED (08065370)
- People for PETER SEDGWICK LIMITED (08065370)
- More for PETER SEDGWICK LIMITED (08065370)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
28 May 2012 | AA01 | Current accounting period shortened from 31 May 2013 to 31 March 2013 |