Warning: file_put_contents(c/561775bdc48a18d4c89aaadba4e30af7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ag Peters (wholesale) Limited, LS1 2PQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AG PETERS (WHOLESALE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ag Peters (wholesale) Limited. The company was founded 11 years ago and was given the registration number 08293372. The firm's registered office is in LEEDS. You can find them at 29 Park Square West, , Leeds, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:AG PETERS (WHOLESALE) LIMITED
Company Number:08293372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 November 2012
End of financial year:30 June 2013
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:29 Park Square West, Leeds, LS1 2PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Park Square West, Leeds, LS1 2PQ

Director28 January 2013Active
210, Bristol Avenue, Bispham, Blackpool, England, FY2 0JF

Director14 November 2012Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Gazette

Gazette dissolved liquidation.

Download
2023-05-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-04-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-04-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-06-02Address

Change registered office address company with date old address new address.

Download
2015-03-10Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2015-03-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-03-10Resolution

Resolution.

Download
2014-09-02Accounts

Accounts with accounts type total exemption small.

Download
2014-07-23Address

Change registered office address company with date old address new address.

Download
2014-07-12Mortgage

Mortgage satisfy charge full.

Download
2014-02-03Officers

Termination director company with name.

Download
2013-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-08Resolution

Resolution.

Download
2013-02-01Mortgage

Legacy.

Download
2013-01-31Officers

Appoint person director company with name.

Download
2012-11-22Accounts

Change account reference date company current shortened.

Download
2012-11-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.