Company NamePeregrine Claims Ltd
Company StatusDissolved
Company Number08015762
CategoryPrivate Limited Company
Incorporation Date2 April 2012(11 years, 12 months ago)
Dissolution Date30 June 2022 (1 year, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Mazar Ali
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Holly Street
Blackburn
BB1 9TS

Contact

Websitewww.peregrineclaims.co.uk/
Email address[email protected]
Telephone0800 0787736
Telephone regionFreephone

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,447
Cash£1,513

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 September 2020Liquidators' statement of receipts and payments to 12 July 2020 (18 pages)
26 September 2019Liquidators' statement of receipts and payments to 12 July 2017 (16 pages)
18 September 2019Liquidators' statement of receipts and payments to 12 July 2019 (19 pages)
7 December 2018Appointment of a voluntary liquidator (2 pages)
6 December 2018S1096 Court Order to Rectify (3 pages)
19 September 2018Liquidators' statement of receipts and payments to 12 July 2018 (16 pages)
13 January 2017Registered office address changed from C/O Marshall Peters Limited Heskin Hall Farm Wood Lane Heskin Chorley Lancashire PR7 5PA England to 3 Hardman Street Manchester M3 3HF on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from C/O Marshall Peters Limited Heskin Hall Farm Wood Lane Heskin Chorley Lancashire PR7 5PA England to 3 Hardman Street Manchester M3 3HF on 13 January 2017 (2 pages)
12 January 2017Appointment of a voluntary liquidator (2 pages)
22 December 2016Certificate of removal of voluntary liquidator (1 page)
22 December 2016Certificate of removal of voluntary liquidator (1 page)
18 October 2016Liquidators' statement of receipts and payments to 12 July 2016 (15 pages)
18 October 2016Liquidators' statement of receipts and payments to 12 July 2016 (15 pages)
6 August 2015Statement of affairs with form 4.19 (6 pages)
6 August 2015Appointment of a voluntary liquidator (1 page)
6 August 2015Statement of affairs with form 4.19 (6 pages)
6 August 2015Appointment of a voluntary liquidator (1 page)
16 July 2015Registered office address changed from 22 Holly Street Blackburn BB1 9TS to C/O Marshall Peters Limited Heskin Hall Farm Wood Lane Heskin Chorley Lancashire PR7 5PA on 16 July 2015 (1 page)
16 July 2015Registered office address changed from 22 Holly Street Blackburn BB1 9TS to C/O Marshall Peters Limited Heskin Hall Farm Wood Lane Heskin Chorley Lancashire PR7 5PA on 16 July 2015 (1 page)
18 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
15 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (2 pages)
15 December 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (2 pages)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
10 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
8 September 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
3 March 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 100
(3 pages)
15 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 100
(3 pages)
2 April 2012Incorporation (24 pages)
2 April 2012Incorporation (24 pages)