Download leads from Nexok and grow your business. Find out more

Peter Bardwell Limited

Documents

Total Documents41
Total Pages184

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off
11 September 2012Final Gazette dissolved via voluntary strike-off
29 May 2012First Gazette notice for voluntary strike-off
29 May 2012First Gazette notice for voluntary strike-off
18 May 2012Application to strike the company off the register
18 May 2012Application to strike the company off the register
12 March 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 100
12 March 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 100
27 October 2011Total exemption full accounts made up to 31 March 2011
27 October 2011Total exemption full accounts made up to 31 March 2011
18 February 2011Annual return made up to 14 February 2011 with a full list of shareholders
18 February 2011Annual return made up to 14 February 2011 with a full list of shareholders
13 January 2011Total exemption full accounts made up to 31 March 2010
13 January 2011Total exemption full accounts made up to 31 March 2010
2 March 2010Register(s) moved to registered inspection location
2 March 2010Annual return made up to 14 February 2010 with a full list of shareholders
2 March 2010Annual return made up to 14 February 2010 with a full list of shareholders
2 March 2010Register(s) moved to registered inspection location
1 March 2010Register inspection address has been changed
1 March 2010Register inspection address has been changed
1 March 2010Director's details changed for Peter Richard Bardwell on 1 March 2010
1 March 2010Director's details changed for Peter Richard Bardwell on 1 March 2010
1 March 2010Director's details changed for Peter Richard Bardwell on 1 March 2010
15 January 2010Total exemption full accounts made up to 31 March 2009
15 January 2010Total exemption full accounts made up to 31 March 2009
19 February 2009Return made up to 14/02/09; full list of members
19 February 2009Return made up to 14/02/09; full list of members
27 January 2009Total exemption full accounts made up to 31 March 2008
27 January 2009Total exemption full accounts made up to 31 March 2008
1 March 2008Return made up to 14/02/08; full list of members
1 March 2008Return made up to 14/02/08; full list of members
29 February 2008Secretary's Change of Particulars / leonis bardwell / 29/02/2008 / HouseName/Number was: , now: 118; Street was: 716 galleywood road, now: cheviot drive; Post Code was: CM2 8BY, now: CM1 2EX
29 February 2008Secretary's change of particulars / leonis bardwell / 29/02/2008
29 February 2008Director's change of particulars / peter bardwell / 29/02/2008
29 February 2008Director's Change of Particulars / peter bardwell / 29/02/2008 / HouseName/Number was: , now: 118; Street was: 716 galleywood road, now: cheviot drive; Post Code was: CM2 8BY, now: CM1 2EX
18 June 2007Registered office changed on 18/06/07 from: 716 galleywood road chelmsford essex CM2 8BY
18 June 2007Registered office changed on 18/06/07 from: 716 galleywood road chelmsford essex CM2 8BY
30 March 2007Accounting reference date extended from 29/02/08 to 31/03/08
30 March 2007Accounting reference date extended from 29/02/08 to 31/03/08
14 February 2007Incorporation
14 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing