Advanced company searchLink opens in new window

PETER SHEPHERD CONSULTANCY LIMITED

Company number 09319180

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2021 DS01 Application to strike the company off the register
07 May 2021 AA Accounts for a dormant company made up to 30 November 2020
07 Jan 2021 CS01 Confirmation statement made on 19 November 2020 with updates
29 Apr 2020 AA Accounts for a dormant company made up to 30 November 2019
13 Jan 2020 CS01 Confirmation statement made on 19 November 2019 with updates
04 Sep 2019 PSC04 Change of details for Mr Peter Haimes Shepherd as a person with significant control on 10 July 2019
06 Mar 2019 AA Accounts for a dormant company made up to 30 November 2018
14 Feb 2019 PSC04 Change of details for Mr Peter Haimes Shepherd as a person with significant control on 16 January 2019
30 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
03 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
03 Jan 2018 CS01 Confirmation statement made on 19 November 2017 with updates
08 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
01 Aug 2017 CH01 Director's details changed for Ms Carolynne Margaret Bull on 19 August 2016
20 Jan 2017 CS01 Confirmation statement made on 19 November 2016 with updates
19 Aug 2016 CH01 Director's details changed for Mr Peter Haimes Shepherd on 19 August 2016
15 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
15 Apr 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 100
15 Apr 2016 AP01 Appointment of Ms Carolynne Margaret Bull as a director on 5 April 2016
15 Jan 2016 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10
09 Nov 2015 CH01 Director's details changed for Mr Peter Haimes Shepherd on 6 November 2015
19 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-19
  • GBP 10