About

Registered Number: 02829788
Date of Incorporation: 23/06/1993 (31 years ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 4 months ago)
Registered Address: Yorksville, 1st Floor, 86a Kingsley Park Terrace, Northampton, Northamptonshire, NN2 7HJ

 

Based in Northampton, Northamptonshire, Peregrine Publishing & Trojan Graphics Company Ltd was established in 1993, it's status is listed as "Dissolved". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Anna-Maria 19 October 2018 - 1
DIXON-HAMILTON, Geoffrey Edward 23 June 1993 19 October 2018 1
Secretary Name Appointed Resigned Total Appointments
HAMILTON, Anna Maria 23 June 1993 30 March 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 09 November 2018
TM01 - Termination of appointment of director 25 October 2018
AP01 - Appointment of director 25 October 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 19 July 2016
CH01 - Change of particulars for director 05 July 2016
TM02 - Termination of appointment of secretary 30 March 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 23 September 2015
CH01 - Change of particulars for director 25 August 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 13 August 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 08 September 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
363a - Annual Return 26 October 2006
AA - Annual Accounts 19 September 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 14 September 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 10 September 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 11 September 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 08 September 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 31 August 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 20 September 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 23 August 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 22 September 1998
AAMD - Amended Accounts 19 November 1997
363s - Annual Return 16 September 1997
AA - Annual Accounts 26 February 1997
AA - Annual Accounts 03 October 1996
363s - Annual Return 09 September 1996
AAMD - Amended Accounts 24 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1995
363a - Annual Return 12 September 1995
363s - Annual Return 15 June 1995
MISC - Miscellaneous document 01 May 1995
AA - Annual Accounts 26 April 1995
363s - Annual Return 24 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 June 1993
NEWINC - New incorporation documents 23 June 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.