PETER MOULDER LIMITED

07492825
6 PITTVILLE LAWN CHELTENHAM GLOUCESTERSHIRE GL52 2BD

Documents

Documents
Date Category Description Pages
11 Sep 2018 gazette Gazette Dissolved Voluntary 1 Buy now
26 Jun 2018 gazette Gazette Notice Voluntary 1 Buy now
14 Jun 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Nov 2017 officers Change of particulars for director (Dr Rebecca Peta Ingledew) 2 Buy now
27 Oct 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Sep 2017 accounts Annual Accounts 6 Buy now
04 Sep 2017 accounts Annual Accounts 6 Buy now
17 Feb 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2017 officers Appointment of secretary (Mr Darren James Ivor Milne) 2 Buy now
17 Feb 2017 officers Appointment of director (Mr Darren James Ivor Milne) 2 Buy now
17 Feb 2017 officers Appointment of director (Dr. Rebecca Peta Ingledew) 2 Buy now
17 Feb 2017 officers Appointment of director (Dr. Mark Howard Hamburger) 2 Buy now
17 Feb 2017 officers Termination of appointment of director (Rachel Elisabeth Moulder) 1 Buy now
17 Feb 2017 officers Termination of appointment of director (Peter John Manning Moulder) 1 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Aug 2016 accounts Annual Accounts 8 Buy now
28 Jan 2016 annual-return Annual Return 4 Buy now
23 Sep 2015 accounts Annual Accounts 7 Buy now
05 Feb 2015 annual-return Annual Return 4 Buy now
29 Sep 2014 accounts Annual Accounts 6 Buy now
31 Jan 2014 annual-return Annual Return 4 Buy now
24 Sep 2013 accounts Annual Accounts 11 Buy now
12 Feb 2013 annual-return Annual Return 4 Buy now
12 Feb 2013 officers Change of particulars for director (Mrs Rachel Elisabeth Moulder) 2 Buy now
12 Feb 2013 officers Change of particulars for director (Mr Peter John Manning Moulder) 2 Buy now
12 Sep 2012 accounts Annual Accounts 6 Buy now
12 Sep 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Mar 2012 officers Change of particulars for director (Mr Peter J M Moulder) 2 Buy now
01 Mar 2012 annual-return Annual Return 4 Buy now
01 Mar 2012 officers Change of particulars for director (Mrs Rachel Elisabeth Moulder) 2 Buy now
04 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2011 incorporation Incorporation Company 32 Buy now