Insolvency. Liquidation voluntary members return of final meeting. |
2019-11-22 |
View Report |
Address. New address: Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU. Change date: 2019-06-07. Old address: C/O Bray Giffin Llp Langford Hall Barn Witham Road Langford Maldon Essex CM9 4st. |
2019-06-07 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2019-06-06 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2019-06-06 |
View Report |
Resolution. Description: Resolutions. |
2019-06-06 |
View Report |
Mortgage. Charge number: 1. |
2019-05-14 |
View Report |
Mortgage. Charge number: 2. |
2019-05-14 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-17 |
View Report |
Accounts. Accounts type micro entity. |
2018-04-26 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-18 |
View Report |
Officers. Appointment date: 2017-05-17. Officer name: Mrs Joanna Louise Milne. |
2017-05-18 |
View Report |
Officers. Officer name: Mr Glenn Peter Foulkes. Appointment date: 2017-05-17. |
2017-05-17 |
View Report |
Accounts. Accounts type micro entity. |
2017-05-11 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-21 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-19 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-15 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-19 |
View Report |
Address. Old address: C/O Mr Iain Bray Langford Hall Barn Witham Road Langford Maldon Essex CM9 4ST United Kingdom. Change date: 2013-12-19. |
2013-12-19 |
View Report |
Capital. Capital name of class of shares. |
2013-06-19 |
View Report |
Capital. Capital variation of rights attached to shares. |
2013-06-19 |
View Report |
Capital. Capital variation of rights attached to shares. |
2013-06-19 |
View Report |
Resolution. Description: Resolutions. |
2013-06-19 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-17 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-14 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-14 |
View Report |
Accounts. Accounts type total exemption small. |
2011-05-19 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-14 |
View Report |
Address. Old address: Valley View Brooke Road Shotesham All Saints Norwick Norfolk NR15 1XL. Change date: 2010-12-14. |
2010-12-14 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-27 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-23 |
View Report |
Officers. Officer name: Mrs Gillian Foulkes. Change date: 2009-12-19. |
2009-12-23 |
View Report |
Officers. Officer name: Mr Peter John Foulkes. Change date: 2009-12-19. |
2009-12-23 |
View Report |
Accounts. Accounts type total exemption small. |
2009-07-25 |
View Report |
Annual return. Legacy. |
2008-12-16 |
View Report |
Accounts. Accounts type total exemption small. |
2008-05-13 |
View Report |
Annual return. Legacy. |
2007-12-22 |
View Report |
Accounts. Accounts type total exemption small. |
2007-08-02 |
View Report |
Annual return. Legacy. |
2007-01-04 |
View Report |
Accounts. Accounts type total exemption small. |
2006-08-14 |
View Report |
Change of name. Description: Company name changed peter foulkes LIMITED\certificate issued on 18/04/06. |
2006-04-18 |
View Report |
Annual return. Legacy. |
2005-12-28 |
View Report |
Accounts. Accounts type total exemption small. |
2005-10-14 |
View Report |
Address. Description: Registered office changed on 21/02/05 from: old mill house lodge road, woodham mortimer maldon essex CM9 6SJ. |
2005-02-21 |
View Report |
Annual return. Legacy. |
2005-01-10 |
View Report |