Advanced company searchLink opens in new window

PEPPIATT CONTRACTS LIMITED

Company number 03399489

Filter by category

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)
24 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
26 Apr 2016 AD01 Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
18 May 2015 4.68 Liquidators' statement of receipts and payments to 19 April 2015
12 May 2014 4.68 Liquidators' statement of receipts and payments to 19 April 2014
04 Dec 2013 600 Appointment of a voluntary liquidator
04 Dec 2013 4.40 Notice of ceasing to act as a voluntary liquidator
14 May 2013 4.68 Liquidators' statement of receipts and payments to 19 April 2013
01 Nov 2012 600 Appointment of a voluntary liquidator
01 Nov 2012 LIQ MISC Insolvency:order of court removing robert william leslie horton as liquidator
01 Nov 2012 4.40 Notice of ceasing to act as a voluntary liquidator
11 May 2012 AD01 Registered office address changed from 12a Clarke Road Bletchley Milton Keynes Buckinghamshire MK1 1LG on 11 May 2012
27 Apr 2012 4.20 Statement of affairs with form 4.19
27 Apr 2012 600 Appointment of a voluntary liquidator
27 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Feb 2012 AUD Auditor's resignation
23 Aug 2011 AA01 Previous accounting period extended from 30 November 2010 to 31 May 2011
20 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
Statement of capital on 2011-07-20
  • GBP 5,550
18 Jul 2011 AD01 Registered office address changed from Unit 10 Crayfields Industrial Park Main Road St Pauls Cray Orpington Kent BR5 3HP on 18 July 2011
28 Feb 2011 TM01 Termination of appointment of Robert Ward as a director
20 Jan 2011 TM01 Termination of appointment of Mark Woolley as a director
04 Aug 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
04 Aug 2010 CH01 Director's details changed for Mr Robert Michael Ward on 7 July 2010
04 Aug 2010 CH01 Director's details changed for Mark Robert Woolley on 7 July 2010
04 Aug 2010 CH01 Director's details changed for Brendan Gerard Boyd on 7 July 2010