PETER STONE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
27/09/2227 September 2022 | First Gazette notice for voluntary strike-off |
27/09/2227 September 2022 | First Gazette notice for voluntary strike-off |
20/09/2220 September 2022 | Application to strike the company off the register |
16/05/2216 May 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
14/04/2114 April 2021 | CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/07/2013 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/06/1914 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/09/185 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/11/1714 November 2017 | REGISTERED OFFICE CHANGED ON 14/11/2017 FROM THE SMITHY MONYASH ROAD BAKEWELL DERBYSHIRE DE45 1FG |
17/05/1717 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/09/165 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / DEBRA LOWE / 01/09/2016 |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/04/167 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/04/1520 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/04/1213 April 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
18/08/1018 August 2010 | REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 1 ODDFELLOWS TERRACE NORTH CHURCH STREET BAKEWELL DERBYSHIRE DE45 1DB |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/04/1020 April 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
11/07/0911 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
05/06/085 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/04/087 April 2008 | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/04/0712 April 2007 | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
07/04/067 April 2006 | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | SECRETARY RESIGNED |
21/04/0521 April 2005 | DIRECTOR RESIGNED |
21/04/0521 April 2005 | NEW DIRECTOR APPOINTED |
21/04/0521 April 2005 | NEW SECRETARY APPOINTED |
21/04/0521 April 2005 | REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ |
21/04/0521 April 2005 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
07/04/057 April 2005 | 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