PETERBOROUGH GRASS MACHINERY LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/08/247 August 2024 | Order of court to wind up |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
22/06/2422 June 2024 | Compulsory strike-off action has been suspended |
22/06/2422 June 2024 | Compulsory strike-off action has been suspended |
27/10/2327 October 2023 | Total exemption full accounts made up to 2022-10-31 |
27/07/2327 July 2023 | Previous accounting period shortened from 2022-10-31 to 2022-10-30 |
15/06/2315 June 2023 | Confirmation statement made on 2023-04-01 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/10/223 October 2022 | Termination of appointment of Paul David Hart as a director on 2022-09-10 |
05/04/225 April 2022 | Confirmation statement made on 2022-04-01 with updates |
28/03/2228 March 2022 | Director's details changed for Mr Paul David Hart on 2022-03-28 |
28/03/2228 March 2022 | Change of details for Mr Alistair Jonathan Brown as a person with significant control on 2022-03-28 |
28/03/2228 March 2022 | Change of details for Mr Paul David Hart as a person with significant control on 2022-03-28 |
28/03/2228 March 2022 | Notification of Christopher Jonathan Brown as a person with significant control on 2017-05-28 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/08/1930 August 2019 | 31/10/18 UNAUDITED ABRIDGED |
14/06/1914 June 2019 | REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 19 IVATT WAY WESTWOOD PETERBOROUGH CAMBS PE3 7PG UNITED KINGDOM |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
18/08/1718 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/08/179 August 2017 | PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JONATHAN BROWN / 01/08/2017 |
09/08/179 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JONATHAN BROWN / 01/08/2017 |
08/08/178 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR JOHNATHON BROWN / 01/08/2017 |
27/07/1727 July 2017 | REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 109 PEVERIL ROAD PETERBOROUGH PE1 3PP |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
12/10/1612 October 2016 | SAIL ADDRESS CHANGED FROM: 68 CHERRY ORTON ROAD PETERBOROUGH PE2 5EH ENGLAND |
12/10/1612 October 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
11/10/1611 October 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/06/1523 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
29/05/1529 May 2015 | REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 19 IVATT WAY WESTWOOD PETERBOROUGH CAMBRIDGESHIRE PE3 7PG |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
19/06/1419 June 2014 | DIRECTOR APPOINTED MR CHRISTOPHER BROWN |
18/06/1418 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
05/06/145 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/06/1314 June 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/06/1215 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
06/07/116 July 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/06/1021 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/06/104 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHNATHON BROWN / 01/05/2010 |
04/06/104 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
04/06/104 June 2010 | SAIL ADDRESS CREATED |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID HART / 01/05/2010 |
03/07/093 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/06/0918 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
17/06/0917 June 2009 | APPOINTMENT TERMINATED DIRECTOR COLIN BERRIDGE |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
09/06/089 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
22/06/0722 June 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
16/06/0716 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
20/07/0620 July 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
09/08/059 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
20/07/0520 July 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
09/06/049 June 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
26/04/0426 April 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04 |
30/06/0330 June 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
09/06/039 June 2003 | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS |
11/07/0211 July 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
17/06/0217 June 2002 | RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS |
06/03/026 March 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
04/07/014 July 2001 | RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS |
12/07/0012 July 2000 | RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS |
12/07/0012 July 2000 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
12/07/0012 July 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
08/06/998 June 1999 | SECRETARY RESIGNED |
28/05/9928 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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