Advanced company searchLink opens in new window

PEEL PORTS (M43) LIMITED

Company number 04113798

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)
04 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
21 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
29 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
04 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
21 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
01 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
23 Nov 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
21 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
23 Nov 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
03 Nov 2009 TM01 Termination of appointment of Thomas Allison as a director
23 Oct 2009 TM01 Termination of appointment of Andrew Simpson as a director
08 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 May 2009 288c Director's change of particulars / andrew simpson / 05/05/2009
29 Apr 2009 288c Director's change of particulars / steven underwood / 29/04/2009
31 Mar 2009 288b Appointment terminated director peter scott
16 Mar 2009 288a Secretary appointed neil lees
16 Mar 2009 288b Appointment terminated secretary william bowley
05 Feb 2009 288a Director appointed steven underwood
12 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
26 Nov 2008 363a Return made up to 21/11/08; full list of members
12 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 03/10/2008
24 Jun 2008 288b Appointment terminated director david green
18 Feb 2008 287 Registered office changed on 18/02/08 from: maritime centre port of liverpool liverpool L21 1LA