Advanced company searchLink opens in new window

PELHAM PRINT LIMITED

Company number 02037969

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2016 DS01 Application to strike the company off the register
01 Jun 2016 SH19 Statement of capital on 1 June 2016
  • GBP 1
01 Jun 2016 CAP-SS Solvency Statement dated 28/04/16
01 Jun 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 25,000
23 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
16 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 25,000
21 May 2014 AA Accounts for a dormant company made up to 30 September 2013
14 Mar 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 25,000
02 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
18 Mar 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
30 Jul 2012 AA Accounts for a dormant company made up to 30 September 2011
14 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
18 Apr 2011 TM01 Termination of appointment of John Cocker as a director
12 Apr 2011 AA Accounts for a dormant company made up to 30 September 2010
07 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
02 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
20 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
20 Feb 2010 CH03 Secretary's details changed for Andrew David Booth on 2 October 2009
20 Feb 2010 CH01 Director's details changed for John Cocker on 2 October 2009
20 Feb 2010 CH01 Director's details changed for Andrew David Booth on 2 October 2009
20 Feb 2010 CH01 Director's details changed for Robert Burnett on 2 October 2009