- Company Overview for PELICAN HOMES LIMITED (03973725)
- Filing history for PELICAN HOMES LIMITED (03973725)
- People for PELICAN HOMES LIMITED (03973725)
- Charges for PELICAN HOMES LIMITED (03973725)
- Insolvency for PELICAN HOMES LIMITED (03973725)
- More for PELICAN HOMES LIMITED (03973725)
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) |
---|---|---|---|
09 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
12 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2013 | AR01 |
Annual return made up to 14 April 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
13 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
11 Jul 2012 | CH03 | Secretary's details changed for Angela Otoole on 26 July 2011 | |
11 Jul 2012 | CH01 | Director's details changed for Angela Otoole on 26 July 2011 | |
11 Jul 2012 | CH01 | Director's details changed for Mr Michael Nee on 15 April 2011 | |
27 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
23 Aug 2011 | AD01 | Registered office address changed from 514 Lumiere Building 38 City Road East Manchester M15 4QN United Kingdom on 23 August 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
26 Jul 2011 | CH03 | Secretary's details changed for Angela Otoole on 29 December 2009 | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
05 Apr 2011 | AD01 | Registered office address changed from 13 Carrwood Road Wilmslow Cheshire SK9 5DJ on 5 April 2011 | |
28 Jan 2011 | AA01 | Previous accounting period extended from 30 April 2010 to 30 June 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
16 Feb 2010 | AD01 | Registered office address changed from Fair Winds Dean Row Road Wilmslow Cheshire SK9 2BU on 16 February 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Angela Otoole on 29 December 2009 | |
16 Feb 2010 | CH01 | Director's details changed for Michael Nee on 29 December 2009 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 |