PEOPLECOUNT LTD
Status | DISSOLVED |
Company No. | 08807004 |
Category | Private Limited Company |
Incorporated | 09 Dec 2013 |
Age | 10 years, 5 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 23 Apr 2024 |
Years | 1 month, 5 days |
SUMMARY
PEOPLECOUNT LTD is an dissolved private limited company with number 08807004. It was incorporated 10 years, 5 months, 19 days ago, on 09 December 2013 and it was dissolved 1 month, 5 days ago, on 23 April 2024. The company address is 81 Gallys Road, Windsor, SL4 5QS, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 09 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-09
Documents
Dissolution application strike off company
Date: 29 Jan 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Gazette filings brought up to date
Date: 01 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change account reference date company previous shortened
Date: 21 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA01
New date: 2020-04-30
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 Dec 2020
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Capital statement capital company with date currency figure
Date: 20 Apr 2020
Action Date: 20 Apr 2020
Category: Capital
Type: SH19
Date: 2020-04-20
Capital : 133 GBP
Documents
Resolution
Date: 20 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Apr 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 20 Apr 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 25/03/20
Documents
Termination director company with name termination date
Date: 31 Mar 2020
Action Date: 07 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas John Bradley
Termination date: 2020-01-07
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2019
Action Date: 06 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-06
Old address: Castle Hill House Castle Hill Windsor Berkshire SL4 1PD
New address: 81 Gallys Road Windsor SL4 5QS
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Termination director company with name termination date
Date: 14 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Malcolm Hartley
Termination date: 2018-12-01
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 19 Feb 2016
Action Date: 19 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Guy Duncan Wilson
Change date: 2016-02-19
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Address
Type: AD01
New address: Castle Hill House Castle Hill Windsor Berkshire SL4 1PD
Old address: Pilgrim House 2-6 William Street Windsor Berkshire SL4 1BA
Change date: 2015-10-30
Documents
Capital allotment shares
Date: 10 Aug 2015
Action Date: 27 May 2015
Category: Capital
Type: SH01
Capital : 133 GBP
Date: 2015-05-27
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital allotment shares
Date: 19 Mar 2015
Action Date: 17 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-17
Capital : 116 GBP
Documents
Appoint person director company with name date
Date: 17 Mar 2015
Action Date: 17 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-17
Officer name: Mr Nicholas John Bradley
Documents
Change account reference date company current extended
Date: 19 Jan 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2014
Action Date: 21 Nov 2014
Category: Address
Type: AD01
Old address: 1 St. Marks Place Windsor Berkshire SL4 3BG England
New address: Pilgrim House 2-6 William Street Windsor Berkshire SL4 1BA
Change date: 2014-11-21
Documents
Appoint person director company with name
Date: 03 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Malcolm Hartley
Documents
Change registered office address company with date old address
Date: 27 Jan 2014
Action Date: 27 Jan 2014
Category: Address
Type: AD01
Old address: 349 Maidenhead Road Windsor Berkshire SL4 5SE United Kingdom
Change date: 2014-01-27
Documents
Some Companies
19 PITTVILLE LAWN MANAGEMENT 2003 LIMITED
THE HYDE HYDE LANE,CHELTENHAM,GL50 4SL
Number: | 04956855 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECHWOOD AVENUE PROPERTY MANAGEMENT COMPANY LIMITED
54 BEECHWOOD AVENUE,GREENFORD,UB6 9UB
Number: | 07507565 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BEXFIELD COURT FREEHOLD LIMITED
9 CORAL REEF CLOSE,EASTBOURNE,BN23 5PF
Number: | 10276226 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 CAMDEN MEWS,LONDON,NW1 9BY
Number: | 08776690 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
RIVERSIDE EAST,SHEFFIELD,S3 8DT
Number: | 03048703 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 MAXEY ROAD,PLUMSTEAD,SE18 7ET
Number: | 09904498 |
Status: | ACTIVE |
Category: | Private Limited Company |