CHRIS PETERS MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
18/10/2418 October 2024 Final Gazette dissolved following liquidation

View Document

18/10/2418 October 2024 Final Gazette dissolved following liquidation

View Document

18/07/2418 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

23/10/2323 October 2023 Liquidators' statement of receipts and payments to 2023-09-23

View Document

04/10/224 October 2022 Liquidators' statement of receipts and payments to 2022-09-23

View Document

14/10/2114 October 2021 Liquidators' statement of receipts and payments to 2021-09-23

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 7 HEOL Y DERI CWMBACH ABERDARE MID GLAMORGAN CF44 0BP

View Document

04/10/184 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/10/184 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/10/184 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR KIRSTY PETERS

View Document

14/06/1814 June 2018 CESSATION OF KIRSTY LOUISE PETERS AS A PSC

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/06/1611 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1611 June 2016 Annual return made up to 26 March 2015 with full list of shareholders

View Document

11/06/1611 June 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

11/06/1611 June 2016 DIRECTOR APPOINTED KIRSTY LOUISE PETERS

View Document

11/06/1611 June 2016 COMPANY RESTORED ON 11/06/2016

View Document

03/11/153 November 2015 STRUCK OFF AND DISSOLVED

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM, VENTURE HOUSE NAVIGATION PARK, ABERCYNON, MOUNTAIN ASH, MID GLAMORGAN, CF45 4SN, UNITED KINGDOM

View Document

26/03/1426 March 2014 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