PETER J WHITE COMMERCIAL AND INDUSTRIAL SERVICES LTD

Goldfields House Goldfields House, Newport, NP20 4PH, Wales
StatusDISSOLVED
Company No.08396718
CategoryPrivate Limited Company
Incorporated11 Feb 2013
Age11 years, 3 months, 26 days
JurisdictionWales
Dissolution29 Sep 2020
Years3 years, 8 months, 10 days

SUMMARY

PETER J WHITE COMMERCIAL AND INDUSTRIAL SERVICES LTD is an dissolved private limited company with number 08396718. It was incorporated 11 years, 3 months, 26 days ago, on 11 February 2013 and it was dissolved 3 years, 8 months, 10 days ago, on 29 September 2020. The company address is Goldfields House Goldfields House, Newport, NP20 4PH, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Address

Type: AD01

Old address: 153 Ty Isaf Park Avenue Risca Newport NP11 6NL Wales

Change date: 2019-11-20

New address: Goldfields House 18a Gold Tops Newport NP20 4PH

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Peter James White

Change date: 2019-07-18

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-18

Officer name: Mrs Maureen Anne White

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Address

Type: AD01

New address: 153 Ty Isaf Park Avenue Risca Newport NP11 6NL

Change date: 2017-11-17

Old address: Peacehaven 2 Penylan Road Beechwood Newport NP19 8AD

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Incorporation company

Date: 11 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AINTREE MOTORS LIMITED

300 ST. MARYS ROAD,LIVERPOOL,L19 0NQ

Number:06007787
Status:ACTIVE
Category:Private Limited Company

DACOL SERVICES (UK) LIMITED

53 LOWER POLSHAM ROAD,DEVON,TQ3 2BA

Number:01307790
Status:ACTIVE
Category:Private Limited Company

JANGELO ARTISTS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11963873
Status:ACTIVE
Category:Private Limited Company

JBS INTERNATIONAL SERVICES LTD

13B HIGH STREET,JOHNSTONE,PA5 8JU

Number:SC620566
Status:ACTIVE
Category:Private Limited Company

PROFORM FURNITURE LIMITED

10-12 MELTON INDUSTRIAL ESTATE,MELTON,HU14 3RS

Number:10660279
Status:ACTIVE
Category:Private Limited Company

STERLING WORKSHOP SUPPLIES LTD

55 FOUNTAIN STREET,LEEDS,LS27 0AA

Number:07801877
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