Advanced company searchLink opens in new window

PETER STREET LTD

Company number 00924209

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2022 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 5 January 2021
11 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 5 January 2019
12 Aug 2019 AD01 Registered office address changed from The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ United Kingdom to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 12 August 2019
23 Feb 2019 MR04 Satisfaction of charge 009242090012 in full
15 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 5 January 2018
17 Jan 2017 4.20 Statement of affairs with form 4.19
17 Jan 2017 600 Appointment of a voluntary liquidator
17 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-06
30 Dec 2016 MR04 Satisfaction of charge 2 in full
30 Dec 2016 MR04 Satisfaction of charge 3 in full
30 Dec 2016 MR04 Satisfaction of charge 10 in full
30 Dec 2016 MR04 Satisfaction of charge 7 in full
30 Dec 2016 MR04 Satisfaction of charge 4 in full
30 Dec 2016 MR04 Satisfaction of charge 8 in full
29 Dec 2016 AD01 Registered office address changed from 87 Church Road Kessingland Nr Lowestoft Suffolk NR33 7SJ to The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ on 29 December 2016
23 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-22
01 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,003
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Sep 2015 TM02 Termination of appointment of Dawn Susan Parry as a secretary on 22 September 2015
22 Sep 2015 AP03 Appointment of Mr Geoffrey Robert Block as a secretary on 22 September 2015
03 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,003
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Feb 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,003