THE MALDON PEAT COMPANY LTD
Status | DISSOLVED |
Company No. | 09000383 |
Category | Private Limited Company |
Incorporated | 16 Apr 2014 |
Age | 10 years, 16 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2019 |
Years | 4 years, 11 months, 12 days |
SUMMARY
THE MALDON PEAT COMPANY LTD is an dissolved private limited company with number 09000383. It was incorporated 10 years, 16 days ago, on 16 April 2014 and it was dissolved 4 years, 11 months, 12 days ago, on 21 May 2019. The company address is 29a Crown Street, Brentwood, CM14 4BA, Essex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 21 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Feb 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 17 Apr 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change to a person with significant control
Date: 07 Dec 2017
Action Date: 06 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-06
Psc name: Mr Stuart Andrew Robertson
Documents
Change person director company with change date
Date: 06 Dec 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Andrew Robertson
Change date: 2017-11-06
Documents
Termination director company with name termination date
Date: 21 Aug 2017
Action Date: 16 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paula Nancy Robertson
Termination date: 2017-05-16
Documents
Confirmation statement with updates
Date: 03 Aug 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Notification of a person with significant control
Date: 03 Aug 2017
Action Date: 20 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stuart Andrew Robertson
Notification date: 2017-07-20
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Address
Type: AD01
Old address: Unit 5 Burnham Business Park Springfield Road Burnham on Crouch Essex CM0 8TE
Change date: 2017-07-04
New address: 29a Crown Street Brentwood Essex CM14 4BA
Documents
Termination director company with name termination date
Date: 13 Jun 2017
Action Date: 16 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paula Nancy Robertson
Termination date: 2017-05-16
Documents
Termination director company with name termination date
Date: 13 Jun 2017
Action Date: 16 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paula Nancy Robertson
Termination date: 2017-05-16
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Address
Type: AD01
New address: Unit 5 Burnham Business Park Springfield Road Burnham on Crouch Essex CM0 8TE
Change date: 2017-06-08
Old address: Wilkins Kennedy & Co 1 Nelson Street Southend-on-Sea SS1 1EG
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Change person director company with change date
Date: 20 Apr 2017
Action Date: 25 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Andrew Robertson
Change date: 2016-08-25
Documents
Change person director company with change date
Date: 20 Apr 2017
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Andrew Robertson
Change date: 2016-08-15
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Some Companies
GKKUEE LTD,LONDON,WC1N 3AX
Number: | 11412735 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LUTTERWORTH ROAD,NUNEATON,CV11 4LD
Number: | 06690952 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
38A GRAND PARADE,PLYMOUTH,PL1 3DJ
Number: | 04895770 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUAYSIDE HOUSE 5 HIGHLAND TERRACE,TIVERTON,EX16 6PT
Number: | 07326750 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDAR HOUSE SHILLINGLEE ROAD,BILLINGSHURST,RH14 0PQ
Number: | 07329449 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 DAWES HOUSE,LONDON,SE17 1RD
Number: | 11648357 |
Status: | ACTIVE |
Category: | Private Limited Company |