Advanced company searchLink opens in new window

PETER O'SULLIVAN MEATS LIMITED

Company number 01428076

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 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2024 DS01 Application to strike the company off the register
26 Mar 2024 AD01 Registered office address changed from Bruce Allen Llp, 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England to C/O Ashtons Legal, 4 Trafalgar House Meridian Way Meridian Business Park Norwich Norfolk NR7 0TA on 26 March 2024
24 Nov 2023 TM01 Termination of appointment of Peter John Francis O'sullivan as a director on 31 October 2019
23 Nov 2023 PSC08 Notification of a person with significant control statement
23 Nov 2023 PSC07 Cessation of Peter John Francis O'sullivan as a person with significant control on 31 October 2019
23 Nov 2023 CH01 Director's details changed for Miss Katie Marie O'sullivan on 14 June 2018
23 Nov 2023 AC92 Restoration by order of the court
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2021 DS01 Application to strike the company off the register
15 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
09 Apr 2021 AA01 Previous accounting period shortened from 8 May 2021 to 31 December 2020
17 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 8 May 2020
22 Jan 2020 AA Total exemption full accounts made up to 8 May 2019
10 Jan 2020 CS01 Confirmation statement made on 8 December 2019 with no updates
11 Jan 2019 CS01 Confirmation statement made on 8 December 2018 with no updates
09 Jan 2019 AA Total exemption full accounts made up to 8 May 2018
05 Feb 2018 CH01 Director's details changed for Mr Peter John Francis O'sullivan on 5 February 2018
05 Feb 2018 CS01 Confirmation statement made on 8 December 2017 with no updates
05 Feb 2018 CH01 Director's details changed for Mr Peter John Francis O'sullivan on 5 February 2018
05 Feb 2018 PSC04 Change of details for Mr Peter John Francis O'sullivan as a person with significant control on 5 February 2018
05 Feb 2018 AD01 Registered office address changed from Orchard Farm Great Moulton Norwich NR15 2HA to Bruce Allen Llp, 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 5 February 2018
05 Feb 2018 AA Total exemption full accounts made up to 8 May 2017