Advanced company searchLink opens in new window

PETER'S FASHIONS LIMITED

Company number 06379974

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)
28 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2021 AA Total exemption full accounts made up to 30 September 2019
02 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with updates
17 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2020 CS01 Confirmation statement made on 14 February 2020 with updates
23 Dec 2019 AD01 Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England to 27-29 Pack Horse Centre Huddersfield HD1 2RT on 23 December 2019
25 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-12
25 Jul 2019 CONNOT Change of name notice
29 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
17 May 2019 AD01 Registered office address changed from 2 Colliers Way Clayton West West Yorkshire HD8 9TR England to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 17 May 2019
21 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
20 Feb 2019 AP03 Appointment of Mr David Burton Whittle as a secretary on 13 February 2019
18 Feb 2019 PSC01 Notification of David Burton Whittle as a person with significant control on 13 February 2019
18 Feb 2019 PSC01 Notification of Caroline Jane Whittle as a person with significant control on 13 February 2019
18 Feb 2019 AP01 Appointment of Mrs Caroline Jane Whittle as a director on 13 February 2019
18 Feb 2019 TM01 Termination of appointment of Laurie Paul Moon as a director on 13 February 2019
18 Feb 2019 TM02 Termination of appointment of Susan Denise Moon as a secretary on 13 February 2019
18 Feb 2019 PSC07 Cessation of Susan Denise Moon as a person with significant control on 13 February 2019
05 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
20 Feb 2018 AD01 Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 2 Colliers Way Clayton West West Yorkshire HD8 9TR on 20 February 2018
07 Dec 2017 PSC04 Change of details for Mrs Susan Denise Moon as a person with significant control on 7 December 2017