Advanced company searchLink opens in new window

PETERHOUSE6 (IETG) LIMITED

Company number 03111794

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)
30 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2020 DS01 Application to strike the company off the register
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
27 Oct 2020 SH20 Statement by Directors
27 Oct 2020 SH19 Statement of capital on 27 October 2020
  • GBP 0.01
27 Oct 2020 CAP-SS Solvency Statement dated 07/10/20
27 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 07/10/2020
  • RES06 ‐ Resolution of reduction in issued share capital
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
14 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
17 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
18 Dec 2017 PSC07 Cessation of Integrated Safety Services Group Ltd as a person with significant control on 15 December 2017
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
15 Dec 2017 PSC02 Notification of Peterhouse Group Limited as a person with significant control on 15 December 2017
05 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
14 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Jan 2017 CH01 Director's details changed for Mr Nicholas James William Borrett on 11 January 2017
13 Dec 2016 CH01 Director's details changed for Mr Nicholas James William Borrett on 13 December 2016
11 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
15 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
24 Aug 2016 CH01 Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016
12 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 571,473.64
03 Jul 2015 TM01 Termination of appointment of Peter Lloyd Rogers as a director on 17 June 2015
03 Jul 2015 TM01 Termination of appointment of Franco Martinelli as a director on 17 June 2015