PECHEUR PRODUCTIONS LIMITED

Westra Fawr Farm Westra Fawr Farm, Dinas Powys, CF64 4HA, The Vale Of Glamorgan
StatusDISSOLVED
Company No.05586536
CategoryPrivate Limited Company
Incorporated07 Oct 2005
Age18 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution02 Apr 2019
Years5 years, 2 months, 17 days

SUMMARY

PECHEUR PRODUCTIONS LIMITED is an dissolved private limited company with number 05586536. It was incorporated 18 years, 8 months, 12 days ago, on 07 October 2005 and it was dissolved 5 years, 2 months, 17 days ago, on 02 April 2019. The company address is Westra Fawr Farm Westra Fawr Farm, Dinas Powys, CF64 4HA, The Vale Of Glamorgan.



Company Fillings

Gazette dissolved voluntary

Date: 02 Apr 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-13

Old address: Penycae Fach Kymin Path Beach Lane Penarth Vale of Glamorgan CF64 1JX

New address: Westra Fawr Farm Westra Dinas Powys the Vale of Glamorgan CF64 4HA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 07 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-07

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2011

Action Date: 28 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Stuart Fisher

Change date: 2011-09-28

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2011

Action Date: 11 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-11

Old address: 72a St Johns Road Hemel Hempstead Herts HP1 1NP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2011

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 07 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-07

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Robert Stuart Fisher

Documents

View document PDF

Termination secretary company with name

Date: 10 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stewart Fairthorne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 07 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2009 to 05/04/2010

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 22/12/2008 from charter court, midland road hemel hempstead herts HP2 5GE

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & T KUMAR LTD

14 HALE LANE,MILL HILL,NW7 3NX

Number:09104831
Status:ACTIVE
Category:Private Limited Company

D C TRACKSIDE SERVICES LIMITED

33 WATERLEAT AVENUE,PAIGNTON,TQ3 3UD

Number:11148988
Status:ACTIVE
Category:Private Limited Company

DEACON1788 LIMITED

JAMIESON CAMPBELL KERR LTD CA'S,LONGNIDDRY,EH32 0NF

Number:SC480381
Status:ACTIVE
Category:Private Limited Company

KINDLOW LTD

16 CROSS LANE,KEIGHLEY,BD22 9LE

Number:08807589
Status:ACTIVE
Category:Private Limited Company

M.GOJZEWSKA LTD

8 MONIQUE COURT,BANBURY,OX16 1FL

Number:10585994
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE GRANGE BUSINESS LLP

MANOR FARM MAIN STREET,NUNEATON,CV13 0AX

Number:OC342210
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source