C.F. PETERS LIMITED

7a Britwell Road 7a Britwell Road, Slough, SL1 8AF, England
StatusDISSOLVED
Company No.07290918
CategoryPrivate Limited Company
Incorporated21 Jun 2010
Age13 years, 11 months
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years4 months, 19 days

SUMMARY

C.F. PETERS LIMITED is an dissolved private limited company with number 07290918. It was incorporated 13 years, 11 months ago, on 21 June 2010 and it was dissolved 4 months, 19 days ago, on 02 January 2024. The company address is 7a Britwell Road 7a Britwell Road, Slough, SL1 8AF, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-14

New address: 7a Britwell Road Burnham Slough SL1 8AF

Old address: 2-6 Baches Street London N1 6DN

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katharine Mary Pappenheim

Termination date: 2023-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Elisabeth Knight

Termination date: 2023-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-05

Officer name: Linda Joy Hawken

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-05

Officer name: Mr Mark John Bromley

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Edward Berg

Appointment date: 2023-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-31

Officer name: Peter James Shiner

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-21

Officer name: Mr Peter James Shiner

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Simon Riddle

Termination date: 2021-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Katherine Mary Pappenheim

Change date: 2020-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-29

Officer name: Martin Blue Macintosh Williams

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Patrick Mcclean

Termination date: 2020-06-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-31

Officer name: Andrew Guy Kemp

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Mar 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Guy Kemp

Appointment date: 2020-02-04

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-08

Officer name: Andrew Guy Kemp

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Resolution

Date: 22 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Nov 2018

Action Date: 10 Oct 2018

Category: Capital

Type: SH02

Date: 2018-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2018

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-30

Psc name: Christian Hans Hinrichsen

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maud Tina Voigtlaender

Termination date: 2016-10-13

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-18

Officer name: Kathryn Louise Woods

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hermann Arno Eckel

Termination date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maud Tina Voigtlaender

Appointment date: 2016-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Elisabeth Knight

Appointment date: 2015-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Mary Pappenheim

Appointment date: 2015-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Miscellaneous

Date: 16 Jan 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathryn Louise Woods

Documents

View document PDF

Termination director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernd Walbaum

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Linda Joy Hawken

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernd Vincent Walbaum

Documents

View document PDF

Legacy

Date: 14 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Patrick Mcclean

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hermann Arno Eckel

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Blue Macintosh Williams

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kemp

Documents

View document PDF

Appoint person secretary company

Date: 09 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Documents

View document PDF

Incorporation company

Date: 21 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSTITUTION HILL LTD.

CLIFF RAILWAY HOUSE,ABERYSTWYTH,SY23 2DN

Number:03445246
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DIGILENCE SERVICES LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10353868
Status:ACTIVE
Category:Private Limited Company

P AND M H SERVICES LIMITED

5 ALBANY ROAD,COVENTRY,CV5 6JQ

Number:08449662
Status:ACTIVE
Category:Private Limited Company

PETER WADDELL HOLDCO LIMITED

THE SHOWROOM LAKESIDE SERVICES,CANTERBURY,CT1 1DS

Number:10376605
Status:ACTIVE
Category:Private Limited Company

PETERSFIELD COMPUTER SOLUTIONS LIMITED

42 SWAN STREET,PETERSFIELD,GU32 3AD

Number:04477725
Status:ACTIVE
Category:Private Limited Company

SINORESOURCES UNION COMPANY LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09219140
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