About

Registered Number: 01963432
Date of Incorporation: 22/11/1985 (38 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 11 months ago)
Registered Address: Southmoor Farm, Hawkchurch, Axminster, Devon, EX13 5UF

 

Peter Golding Ltd was registered on 22 November 1985 and has its registered office in Devon, it has a status of "Dissolved". There is only one director listed for the company at Companies House. We don't currently know the number of employees at Peter Golding Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, Philip Antony 01 August 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 01 March 2019
AA - Annual Accounts 02 January 2019
MR04 - N/A 11 October 2018
MR04 - N/A 11 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 August 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 21 August 2017
AA01 - Change of accounting reference date 09 February 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 04 August 2014
TM01 - Termination of appointment of director 03 March 2014
AR01 - Annual Return 16 August 2013
CH03 - Change of particulars for secretary 16 August 2013
CH01 - Change of particulars for director 16 August 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 14 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 10 February 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 15 August 2008
225 - Change of Accounting Reference Date 05 December 2007
363s - Annual Return 19 September 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 19 September 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 20 September 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 31 August 2004
395 - Particulars of a mortgage or charge 10 March 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 03 September 2003
363s - Annual Return 23 August 2002
288a - Notice of appointment of directors or secretaries 18 August 2002
AA - Annual Accounts 02 August 2002
RESOLUTIONS - N/A 23 October 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2001
123 - Notice of increase in nominal capital 23 October 2001
363s - Annual Return 01 October 2001
AA - Annual Accounts 17 August 2001
AA - Annual Accounts 29 August 2000
363s - Annual Return 29 August 2000
CERTNM - Change of name certificate 04 August 2000
395 - Particulars of a mortgage or charge 20 July 2000
363s - Annual Return 27 August 1999
288c - Notice of change of directors or secretaries or in their particulars 13 August 1999
288c - Notice of change of directors or secretaries or in their particulars 13 August 1999
287 - Change in situation or address of Registered Office 06 August 1999
AA - Annual Accounts 23 July 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 17 August 1998
363s - Annual Return 19 August 1997
AA - Annual Accounts 09 July 1997
363x - Annual Return 13 August 1996
AA - Annual Accounts 11 June 1996
363x - Annual Return 14 August 1995
AA - Annual Accounts 31 July 1995
363x - Annual Return 09 August 1994
AA - Annual Accounts 02 August 1994
AA - Annual Accounts 30 August 1993
363x - Annual Return 30 August 1993
363x - Annual Return 04 September 1992
AA - Annual Accounts 11 August 1992
363x - Annual Return 27 August 1991
AA - Annual Accounts 16 August 1991
RESOLUTIONS - N/A 28 March 1991
RESOLUTIONS - N/A 28 March 1991
RESOLUTIONS - N/A 28 March 1991
RESOLUTIONS - N/A 28 March 1991
363 - Annual Return 17 August 1990
AA - Annual Accounts 13 August 1990
363 - Annual Return 16 August 1989
AA - Annual Accounts 07 August 1989
AA - Annual Accounts 23 February 1989
363 - Annual Return 07 December 1988
363 - Annual Return 21 October 1987
AA - Annual Accounts 02 October 1987
363 - Annual Return 08 January 1987
AA - Annual Accounts 19 August 1986
CERTNM - Change of name certificate 14 January 1986
NEWINC - New incorporation documents 22 November 1985

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 04 March 2004 Fully Satisfied

N/A

Debenture 12 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.