PENINSULA PROPERTIES (SOUTH WEST) LIMITED
Status | DISSOLVED |
Company No. | 04711050 |
Category | Private Limited Company |
Incorporated | 25 Mar 2003 |
Age | 21 years, 2 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 25 May 2010 |
Years | 14 years, 9 days |
SUMMARY
PENINSULA PROPERTIES (SOUTH WEST) LIMITED is an dissolved private limited company with number 04711050. It was incorporated 21 years, 2 months, 9 days ago, on 25 March 2003 and it was dissolved 14 years, 9 days ago, on 25 May 2010. The company address is Sanctuary House, Chamber Court Sanctuary House, Chamber Court, Worcester, WR1 3ZQ, Worcestershire.
Company Fillings
Gazette dissolved voluntary
Date: 25 May 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Jan 2010
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type full
Date: 26 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Resolution
Date: 06 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/09; full list of members
Documents
Accounts with accounts type full
Date: 20 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/08; full list of members
Documents
Accounts with made up date
Date: 03 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/07; full list of members
Documents
Accounts with accounts type full
Date: 24 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/06; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/05; full list of members
Documents
Legacy
Date: 21 Apr 2005
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 21/04/05
Documents
Legacy
Date: 21 Apr 2005
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 21 Apr 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type full
Date: 27 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 08 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/04; full list of members
Documents
Legacy
Date: 25 Mar 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Mar 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Mar 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 07/11/03 from: 41 sherford road elburton plymouth PL9 8DA
Documents
Legacy
Date: 07 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2 AXIS COURT NEPSHAW LANE SOUTH,LEEDS,LS27 7UY
Number: | 08271912 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A, 2ND FLOOR KENNEDY HOUSE,ALTRINCHAM,WA14 1ES
Number: | 08237423 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 THE GOSSAMERS,WATFORD,WD25 9AJ
Number: | 07522252 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 FENBY AVENUE,DARLINGTON,DL1 4HU
Number: | 10934295 |
Status: | ACTIVE |
Category: | Private Limited Company |
1007 LONDON ROAD,LEIGH-ON-SEA,SS9 3JY
Number: | 06558372 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11113806 |
Status: | ACTIVE |
Category: | Private Limited Company |