About

Registered Number: 03417248
Date of Incorporation: 11/08/1997 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (7 years and 1 month ago)
Registered Address: Salt Rock, Llanrhidian Gower, Swansea, SA3 1EH

 

Peninsula Construction Development Ltd was founded on 11 August 1997. The organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LLOYD, Richard Colin 01 February 2013 - 1
LLOYD, Louise Elaine 16 September 1997 01 February 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 25 August 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 08 October 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 13 May 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 10 September 2013
AP03 - Appointment of secretary 04 February 2013
TM02 - Termination of appointment of secretary 04 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 04 September 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 20 October 2009
363a - Annual Return 19 December 2008
363a - Annual Return 19 December 2008
AA - Annual Accounts 28 July 2008
AA - Annual Accounts 29 October 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 27 September 2006
287 - Change in situation or address of Registered Office 08 May 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 26 August 2005
CERTNM - Change of name certificate 22 March 2005
CERTNM - Change of name certificate 28 February 2005
395 - Particulars of a mortgage or charge 11 December 2004
AA - Annual Accounts 18 October 2004
363s - Annual Return 25 August 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 22 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 09 October 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 05 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 05 September 2000
395 - Particulars of a mortgage or charge 29 March 2000
395 - Particulars of a mortgage or charge 04 February 2000
287 - Change in situation or address of Registered Office 26 January 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 15 June 1999
225 - Change of Accounting Reference Date 10 February 1999
363s - Annual Return 27 August 1998
395 - Particulars of a mortgage or charge 14 May 1998
395 - Particulars of a mortgage or charge 14 May 1998
288b - Notice of resignation of directors or secretaries 01 October 1997
287 - Change in situation or address of Registered Office 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
288b - Notice of resignation of directors or secretaries 01 October 1997
NEWINC - New incorporation documents 11 August 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 December 2004 Outstanding

N/A

Legal charge 26 March 2000 Outstanding

N/A

Legal charge 14 January 2000 Outstanding

N/A

Legal mortgage 19 December 1997 Fully Satisfied

N/A

Debenture 19 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.