PETER JENKINS CONSULTANCY LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

20/01/2420 January 2024 Application to strike the company off the register

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

01/04/221 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

05/04/205 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

05/04/195 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/04/1818 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

23/05/1723 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

06/04/166 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/04/152 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/04/141 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/04/1318 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/04/1219 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

03/06/113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/05/114 May 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/04/1021 April 2010 SECRETARY APPOINTED NADIA LEILANI RICHARDS

View Document

15/04/1015 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER IVOR BECKINGHAM JENKINS / 01/10/2009

View Document

14/04/1014 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLEFIELD SECRETARIES LIMITED / 01/10/2009

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY CASTLEFIELD SECRETARIES LIMITED

View Document

19/05/0919 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ENERGIZE SECRETARY LIMITED / 27/05/2008

View Document

14/04/0814 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 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