PETER STORM LIMITED

Hollins Brook Way Hollins Brook Way, Bury, BL9 8RR, Lancashire
StatusDISSOLVED
Company No.08064561
CategoryPrivate Limited Company
Incorporated10 May 2012
Age12 years, 8 days
JurisdictionEngland Wales
Dissolution16 May 2017
Years7 years, 2 days

SUMMARY

PETER STORM LIMITED is an dissolved private limited company with number 08064561. It was incorporated 12 years, 8 days ago, on 10 May 2012 and it was dissolved 7 years, 2 days ago, on 16 May 2017. The company address is Hollins Brook Way Hollins Brook Way, Bury, BL9 8RR, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 16 May 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Feb 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Feb 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2016

Action Date: 30 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Siobhan Mawdsley

Appointment date: 2015-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew John Batchelor

Termination date: 2015-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Move registers to sail company with new address

Date: 11 May 2015

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 11 May 2015

Category: Address

Type: AD02

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew John Batchelor

Appointment date: 2014-09-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-24

Officer name: Jane Marie Brisley

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2014

Action Date: 01 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-01

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Bown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Auditors resignation company

Date: 08 May 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 06 May 2014

Action Date: 11 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-11

Officer name: Mr Barry Colin Bown

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2013

Action Date: 02 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Certificate change of name company

Date: 07 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed onetruesaxon footwear LIMITED\certificate issued on 07/03/13

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jane Marie Brisley

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Colin Bown

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Dec 2012

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

New date: 2013-01-31

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Michael Small

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Alan Cowgill

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Address

Type: AD01

Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom

Change date: 2012-12-05

Documents

View document PDF

Termination secretary company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: A G Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: A G Secretarial Limited

Documents

View document PDF

Certificate change of name company

Date: 26 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed \certificate issued on 26/09/12

Documents

View document PDF

Change of name notice

Date: 26 Sep 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 10 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CGS CONSTRUCTION AND FOUNDATIONS LTD

35 BENNETTS END CLOSE,HEMEL HEMPSTEAD,HP3 8DT

Number:11420578
Status:ACTIVE
Category:Private Limited Company

GASPED

5-5A CHEAPSIDE,WAKEFIELD,WF1 2SD

Number:03580793
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Number:09398665
Status:ACTIVE
Category:Private Limited Company

GODFREY DALLAS LIMITED

NO 1 THE COURTYARD,SOUTH CROYDON,CR2 6AW

Number:08485186
Status:ACTIVE
Category:Private Limited Company

KENNETH GREEN ASSOCIATES LIMITED

HILL HOUSE,WEYBRIDGE,KT13 8RX

Number:02751965
Status:ACTIVE
Category:Private Limited Company

MARK CHAPMAN DECORATORS LTD

25 HALL PARK AVENUE,LIVERSEDGE,WF15 7EH

Number:06438007
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