PETER JOSEPH LIMITED

6a Little Aston Lane, Sutton Coldfield, B74 3UF, England
StatusDISSOLVED
Company No.05798244
CategoryPrivate Limited Company
Incorporated27 Apr 2006
Age18 years, 18 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 2 days

SUMMARY

PETER JOSEPH LIMITED is an dissolved private limited company with number 05798244. It was incorporated 18 years, 18 days ago, on 27 April 2006 and it was dissolved 3 years, 7 months, 2 days ago, on 13 October 2020. The company address is 6a Little Aston Lane, Sutton Coldfield, B74 3UF, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-29

New address: 6a Little Aston Lane Sutton Coldfield B74 3UF

Old address: 405 Lichfield Road Sutton Coldfield West Midlands B74 4DH

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Patrick Fearn

Change date: 2019-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Change person director company with change date

Date: 04 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Patrick Fearn

Change date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Patrick Fearn

Change date: 2015-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

Old address: 3 Essex Road Sutton Coldfield West Midlands B75 6NR

Change date: 2014-09-08

New address: 405 Lichfield Road Sutton Coldfield West Midlands B74 4DH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Patrick Fearn

Change date: 2013-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Mark Patrick Fearn

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2010

Action Date: 14 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-14

Old address: 73 Daisy Hall Drive, Westhoughton, Bolton Lancashire BL5 2SB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary lisa aspen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 15/05/06--------- £ si 9@1=9 £ ic 100/109

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/03/07

Documents

View document PDF

Incorporation company

Date: 27 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED SCAFFOLDING (SOUTHWEST) LIMITED

GRENVILLE HOUSE,BARNSTAPLE,EX31 1TZ

Number:04690450
Status:ACTIVE
Category:Private Limited Company

FAUST APPAREL LIMITED

42 BURSTOW ROAD,LONDON,SW20 8SX

Number:11399626
Status:ACTIVE
Category:Private Limited Company

FS BUILDERS STONEWORK SOLUTIONS LTD

11/3 TAY STREET,PERTH,PH1 5LQ

Number:SC574466
Status:ACTIVE
Category:Private Limited Company

G MANYWEATHERS COMMERCIAL LTD

1 MAPLE LEAF,RAMSGATE,CT12 5GD

Number:11069444
Status:ACTIVE
Category:Private Limited Company

NIKKY GODFREY LTD

WINCHESTER BOURNE LIMITED,WINCHESTER,SO21 1WP

Number:10633142
Status:ACTIVE
Category:Private Limited Company

PARTNERS IN CONSULTANCY LTD

38 BARNFIELD,SLOUGH,SL1 5JW

Number:10798837
Status:ACTIVE
Category:Private Limited Company

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