PECKSNIFFS LIMITED

Company Documents

DateDescription
06/03/146 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2014

View Document

09/09/139 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2013

View Document

06/03/136 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2013

View Document

31/08/1231 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2012

View Document

21/02/1221 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2012

View Document

31/08/1131 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2011

View Document

09/03/119 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/02/2011

View Document

31/08/1031 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/08/2010

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM
INTERNATIONAL HOUSE QUEENS ROAD
BRIGHTON
EAST SUSSEX
BN1 3XE

View Document

11/08/0911 August 2009 STATEMENT OF AFFAIRS/4.19

View Document

11/08/0911 August 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/08/0911 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM
UNIT 1 GERSTON LODGE GREYFRIARS LANE
STORRINGTON
WEST SUSSEX
RH20 4HE

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM
OFFICE C MAPLE BARN
BUCKHAM HILL
UCKFIELD
EAST SUSSEX
TN22 5XZ

View Document

08/12/088 December 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM:
70 SOUTH STREET
LANCING
WEST SUSSEX BN15 8AJ

View Document

01/11/041 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/11/033 November 2003 VARYING SHARE RIGHTS AND NAMES

View Document

01/11/031 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/02/034 February 2003 REGISTERED OFFICE CHANGED ON 04/02/03 FROM:
13 LIVERPOOL GARDENS
WORTHING
WEST SUSSEX BN11 1RY

View Document

29/10/0229 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/998 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/04/9929 April 1999 REGISTERED OFFICE CHANGED ON 29/04/99 FROM:
55 SEA LANE
RUSTINGTON
WEST SUSSEX
BN16 2RQ

View Document

04/11/984 November 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 23/10/96; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/10/9530 October 1995 RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/953 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9428 November 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/12/931 December 1993 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9328 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/11/928 November 1992 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/04/9213 April 1992 REGISTERED OFFICE CHANGED ON 13/04/92 FROM:
DUFON HOUSE
74 VICTORIA ROAD
WORTHING
WEST SUSSEX BN11 1UN

View Document

07/02/927 February 1992 AUDITOR'S RESIGNATION

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/11/9128 November 1991 RETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/03/913 March 1991 366A 21/02/91

View Document

03/03/913 March 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/03/913 March 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

24/01/9024 January 1990 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/01/904 January 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/11/8811 November 1988 REGISTERED OFFICE CHANGED ON 11/11/88 FROM:
BISHOPSTONE
36 CRESCENT ROAD
WORTHING
SUSSEX BN11 1RL

View Document

19/02/8819 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/8815 February 1988 RETURN MADE UP TO 12/02/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

11/12/8611 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/11/86

View Document

11/12/8611 December 1986 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 REGISTERED OFFICE CHANGED ON 25/09/86 FROM:
70 VICTORIA ROAD
WORTHING
WEST SUSSEX

View Document

09/07/869 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8613 May 1986 RETURN MADE UP TO 30/09/85; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

13/05/8613 May 1986 FULL ACCOUNTS MADE UP TO 31/12/83

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