C A J PETERS LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
02/12/242 December 2024 | Application to strike the company off the register |
28/10/2428 October 2024 | Micro company accounts made up to 2024-09-30 |
13/10/2413 October 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
29/11/2329 November 2023 | Micro company accounts made up to 2023-03-31 |
22/07/2322 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/11/2118 November 2021 | Micro company accounts made up to 2021-03-31 |
24/07/2124 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
27/07/1927 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/07/1525 July 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | REGISTERED OFFICE CHANGED ON 27/03/2015 FROM SHEFFORD BUSINESS CENTRE 71 HITCHIN ROAD SHEFFORD BEDS SG17 5JB |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/08/1429 August 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/08/1328 August 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/08/1213 August 2012 | Annual return made up to 18 July 2012 with full list of shareholders |
29/05/1229 May 2012 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM C/O HW ASSOCIATES PORTMILL HOUSE, PORTMILL LANE HITCHIN HERTFORDSHIRE SG5 1DJ |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/07/1126 July 2011 | Annual return made up to 18 July 2011 with full list of shareholders |
22/03/1122 March 2011 | DIRECTOR APPOINTED JENNIFER ANNE PETERS |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLINTON ANTHONY JOHN PETERS / 01/10/2009 |
03/08/103 August 2010 | Annual return made up to 18 July 2010 with full list of shareholders |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/07/0929 July 2009 | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/12/0827 December 2008 | PREVSHO FROM 31/07/2008 TO 31/03/2008 |
27/08/0827 August 2008 | REGISTERED OFFICE CHANGED ON 27/08/2008 FROM PORTMILL HOUSE, PORTMILL LANE HITCHIN HERTFORDSHIRE SG5 1DJ |
27/08/0827 August 2008 | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | NEW DIRECTOR APPOINTED |
22/08/0722 August 2007 | DIRECTOR RESIGNED |
22/08/0722 August 2007 | NEW SECRETARY APPOINTED |
22/08/0722 August 2007 | SECRETARY RESIGNED |
18/07/0718 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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