Advanced company searchLink opens in new window

PEGGY & HARRY DEVELOPMENT LIMITED

Company number 04919641

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 8,000
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2015 DS01 Application to strike the company off the register
01 Sep 2015 TM01 Termination of appointment of Frank Scanlon as a director on 26 August 2015
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
09 Feb 2015 AP01 Appointment of Frank Scanlon as a director on 4 February 2015
14 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 8,000
11 Sep 2014 TM01 Termination of appointment of Frank Scanlon as a director on 5 September 2014
05 Sep 2014 CH04 Secretary's details changed
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
08 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 8 April 2014
10 Mar 2014 AP01 Appointment of Frank Scanlon as a director
21 Jan 2014 AP01 Appointment of Mr Stephen Richards Daniels as a director
21 Jan 2014 TM01 Termination of appointment of Dean Brown as a director
28 Oct 2013 SH19 Statement of capital on 28 October 2013
  • GBP 8,000
28 Oct 2013 SH20 Statement by directors
28 Oct 2013 CAP-SS Solvency statement dated 09/10/13
28 Oct 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 14/10/2013
21 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
10 Oct 2013 TM01 Termination of appointment of Martin Dack as a director
27 Sep 2013 TM01 Termination of appointment of Christopher Taylor as a director
27 Sep 2013 AP01 Appointment of Mr Dean Matthew Brown as a director
17 May 2013 AA Total exemption full accounts made up to 30 September 2012