Advanced company searchLink opens in new window

PEERVALE LTD

Company number 04313575

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)
21 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2016 DS01 Application to strike the company off the register
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
21 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
13 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
14 Nov 2013 AD01 Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Salford M1 6NP on 14 November 2013
01 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
20 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
15 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Aug 2012 TM01 Termination of appointment of Paul Rothschild as a director
06 Aug 2012 TM01 Termination of appointment of Rivka Jung as a director
11 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
19 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
10 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
01 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
22 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
09 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Paul Rothschild on 29 October 2009
09 Nov 2009 CH01 Director's details changed for Rivka Jung on 29 October 2009
06 Jan 2009 363a Return made up to 30/10/08; full list of members
01 Oct 2008 AA Accounts for a dormant company made up to 31 March 2008
19 Dec 2007 363s Return made up to 30/10/07; no change of members