About

Registered Number: 04979922
Date of Incorporation: 01/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: Kenilworth Hambledon Road, Denmead, Waterlooville, Hampshire, PO7 6NU,

 

Based in Hampshire, Peter Chivers Communications Ltd was registered on 01 December 2003. Currently we aren't aware of the number of employees at the the organisation. The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 27 May 2014
SOAS(A) - Striking-off action suspended (Section 652A) 12 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2013
SOAS(A) - Striking-off action suspended (Section 652A) 02 March 2013
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2013
DS01 - Striking off application by a company 02 January 2013
AR01 - Annual Return 05 December 2012
AD01 - Change of registered office address 18 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 08 March 2012
AD01 - Change of registered office address 19 January 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 05 January 2011
AD01 - Change of registered office address 04 January 2011
CH01 - Change of particulars for director 22 December 2010
DISS40 - Notice of striking-off action discontinued 08 December 2010
GAZ1 - First notification of strike-off action in London Gazette 07 December 2010
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 03 December 2007
363a - Annual Return 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 November 2007
353 - Register of members 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
AA - Annual Accounts 01 October 2007
AA - Annual Accounts 19 October 2006
287 - Change in situation or address of Registered Office 06 September 2006
363a - Annual Return 25 January 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 10 January 2005
225 - Change of Accounting Reference Date 16 December 2004
287 - Change in situation or address of Registered Office 08 December 2004
CERTNM - Change of name certificate 27 August 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
NEWINC - New incorporation documents 01 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.