Advanced company searchLink opens in new window

PELICAN 1234 LIMITED

Company number 03739781

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)
29 Mar 2010 CH01 Director's details changed for Susan Thomas on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Mr Ian Alexander Ross on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Isabel Chadwick on 29 March 2010
29 Mar 2010 CH03 Secretary's details changed for Isabel Chadwick on 29 March 2010
25 Nov 2009 AA
03 Aug 2009 395 Particulars of a mortgage or charge / charge no: 3
01 Apr 2009 363a Return made up to 24/03/09; full list of members
13 Oct 2008 288a Director and secretary appointed isabel chadwick
07 Oct 2008 288b Appointment terminated secretary nichola wood
22 Sep 2008 AA
03 Jul 2008 288b Appointment terminated director and secretary colin jones
03 Jul 2008 288a Secretary appointed nichola marilyn wood
30 May 2008 288c Director's change of particulars / ian ross / 30/05/2008
10 Apr 2008 363a Return made up to 24/03/08; full list of members
10 Apr 2008 190 Location of debenture register
09 Apr 2008 288c Director's change of particulars / david vernon-smith / 09/04/2008
11 Jan 2008 AA Full accounts made up to 30 April 2007
30 Oct 2007 353 Location of register of members
21 Sep 2007 287 Registered office changed on 21/09/07 from: richmond house gadbrook business ce, rudheath, northwich cheshire CW9 7TN
17 May 2007 363s Return made up to 24/03/07; full list of members
02 Apr 2007 288a New director appointed
02 Oct 2006 122 Conve 18/09/06
02 Oct 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Oct 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Sep 2006 AA