PECKHAM'S V & V LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

06/05/256 May 2025 Micro company accounts made up to 2024-07-31

View Document

08/04/258 April 2025 First Gazette notice for compulsory strike-off

View Document

08/04/258 April 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Termination of appointment of Stephen Simon Graham as a secretary on 2024-04-16

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

18/03/2418 March 2024 Change of details for Mr Anthony Joseph Johnston as a person with significant control on 2023-01-16

View Document

15/03/2415 March 2024 Change of details for Mr Anthony Joseph Johnston as a person with significant control on 2023-01-16

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/02/2318 February 2023 Accounts for a dormant company made up to 2022-07-31

View Document

08/02/238 February 2023 Termination of appointment of Graham Adam Claire as a director on 2023-01-26

View Document

08/02/238 February 2023 Termination of appointment of Stephen Simon Graham as a director on 2023-01-26

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-16 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/05/2110 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOSEPH JOHNSTON

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW DUNCAN

View Document

11/04/1811 April 2018 16/06/17 STATEMENT OF CAPITAL GBP 5

View Document

06/02/186 February 2018 SECRETARY APPOINTED ANDREW MARK DUNCAN

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNCAN

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM THE HUB, UNIT 2.2.10 PACIFIC QUAY GLASGOW THE CITY OF GLASGOW G51 1DZ

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 34 BOGMOOR PLACE GLASGOW G51 4TQ

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR STEPHEN SIMON GRAHAM

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MRS GRAHAM ADAM CLAIRE

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED LEE FISH

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED ANDREW MARK DUNCAN

View Document

16/01/1816 January 2018 SECRETARY APPOINTED MR STEPHEN SIMON GRAHAM

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 16/06/17 STATEMENT OF CAPITAL GBP 3

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR LEE FISH

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAHAM

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE GRAHAM

View Document

15/01/1815 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/12/2017

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNCAN

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR LEE FISH

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED ANDREW MARK DUNCAN

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED LEE FISH

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MRS CLAIRE ADAM GRAHAM

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR STEPHEN SIMON GRAHAM

View Document

18/12/1718 December 2017 18/12/17 STATEMENT OF CAPITAL GBP 3

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNCAN

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR LEE FISH

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR ANDREW MARK DUNCAN

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR LEE FISH

View Document

25/09/1725 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

05/07/175 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/175 July 2017 NOTED APPLICATIONS FOR SHARES BE APPROVED/DIRECTORS AUTHORISED TO ISSUE SHARE CERTIFICATES/SH01 TO BE FILED AND UPDATES/APPOINTMENT OF DIRECTORS 16/06/2017

View Document

23/02/1723 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 12/05/2016

View Document

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

10/08/1510 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

06/05/156 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

20/08/1420 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 18 BOGMOOR PLACE GLASGOW G51 4TQ SCOTLAND

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

13/08/1313 August 2013 15/07/13 NO CHANGES

View Document

16/05/1316 May 2013 RES02

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/05/1315 May 2013 COMPANY RESTORED ON 15/05/2013

View Document

15/05/1315 May 2013 Annual return made up to 15 July 2012 with full list of shareholders

View Document

08/03/138 March 2013 STRUCK OFF AND DISSOLVED

View Document

16/11/1216 November 2012 FIRST GAZETTE

View Document

15/07/1115 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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