PETER COLE CONSULTANTS LIMITED

Company Documents

DateDescription
04/03/134 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/12/124 December 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

21/12/1121 December 2011 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

15/12/1115 December 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000022

View Document

19/05/1119 May 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2011:LIQ. CASE NO.1

View Document

05/07/105 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00006783

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR CORINNE COLE

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSON

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN DYKE

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY CORINNE COLE

View Document

12/08/0912 August 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED PAUL JOHNSON

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/11/0812 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/08 FROM: GISTERED OFFICE CHANGED ON 07/05/2008 FROM SPRING HILL HOUSE SPRING HILL LINCOLN LINCOLNSHIRE LN1 1HB

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN ERWEE

View Document

08/10/078 October 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: G OFFICE CHANGED 03/09/02 HOLLY HOUSE MEADOW LANE SOUTH HYKEHAM LINCOLN LN6 9PF

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

05/08/025 August 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/02/0115 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/08/984 August 1998 NEW SECRETARY APPOINTED

View Document

03/07/983 July 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/09/972 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9711 June 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 29/05/96; CHANGE OF MEMBERS

View Document

12/05/9612 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

09/10/959 October 1995 NC INC ALREADY ADJUSTED 01/07/95

View Document

09/10/959 October 1995 � NC 100/1000 01/07/95

View Document

09/10/959 October 1995

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

18/12/9418 December 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

19/07/9319 July 1993

View Document

19/07/9319 July 1993 RETURN MADE UP TO 29/05/93; NO CHANGE OF MEMBERS

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

13/08/9213 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/08/9213 August 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992

View Document

22/06/9222 June 1992 29/05/91 FULL LIST NOF

View Document

22/06/9222 June 1992

View Document

13/08/9013 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

31/07/9031 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/9031 July 1990

View Document

31/07/9031 July 1990 Resolutions

View Document

31/07/9031 July 1990 ALTER MEM AND ARTS 29/06/90

View Document

31/07/9031 July 1990

View Document

31/07/9031 July 1990

View Document

31/07/9031 July 1990 REGISTERED OFFICE CHANGED ON 31/07/90 FROM: G OFFICE CHANGED 31/07/90 EXCHANGE REGISTRARS 18 PARK PLACE CARDIFF CF1 3PD

View Document

31/07/9031 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/909 July 1990 COMPANY NAME CHANGED POWNELLS LIMITED CERTIFICATE ISSUED ON 10/07/90

View Document

29/05/9029 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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