PECK AND STRONG HOLDINGS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 Application to strike the company off the register

View Document

30/01/2530 January 2025

View Document

30/01/2530 January 2025

View Document

30/01/2530 January 2025 Resolutions

View Document

30/01/2530 January 2025 Statement of capital on 2025-01-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024

View Document

08/09/238 September 2023 Registered office address changed from Hamilton House 39 Kings Road Haslemere Surrey GU27 2QA United Kingdom to Bridgwater House 2 Hayward Business Centre New Lane Havant Hampshire PO9 2NL on 2023-09-08

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

23/03/2323 March 2023

View Document

23/03/2323 March 2023

View Document

23/03/2323 March 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

23/03/2323 March 2023

View Document

15/09/2215 September 2022

View Document

15/09/2215 September 2022

View Document

15/09/2215 September 2022

View Document

15/09/2215 September 2022 Audit exemption subsidiary accounts made up to 2021-09-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

15/07/2115 July 2021

View Document

06/11/186 November 2018 05/10/18 STATEMENT OF CAPITAL GBP 100

View Document

26/10/1826 October 2018 ARTICLES OF ASSOCIATION

View Document

26/10/1826 October 2018 ALTER ARTICLES 05/10/2018

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MRS KAREN LESLEY MCQUADE

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR JOHN EDWARD PECK

View Document

09/10/189 October 2018 COMPANY NAME CHANGED NEW FOODCO LIMITED
CERTIFICATE ISSUED ON 09/10/18

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / BRIDGWATER BROS.HOLDINGS LIMITED / 05/10/2018

View Document

13/09/1813 September 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company