PEOPLECOUNT LTD

81 Gallys Road, Windsor, SL4 5QS, England
StatusDISSOLVED
Company No.08807004
CategoryPrivate Limited Company
Incorporated09 Dec 2013
Age10 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution23 Apr 2024
Years1 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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 06 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Apr 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 20 Apr 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/03/20

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 10 Aug 2015

Action Date: 27 May 2015

Category: Capital

Type: SH01

Capital : 133 GBP

Date: 2015-05-27

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 19 Mar 2015

Action Date: 17 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-17

Capital : 116 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Malcolm Hartley

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 09 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

FANZA

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)

MEDICO LEGAL RECORDS LIMITED

RIVERSIDE EAST,SHEFFIELD,S3 8DT

Number:03048703
Status:ACTIVE
Category:Private Limited Company

PROPER PROPERTY CLAIMS LTD

36 MAXEY ROAD,PLUMSTEAD,SE18 7ET

Number:09904498
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