Advanced company searchLink opens in new window

NORMAN PEPLOW (ELECTRICAL) LIMITED

Company number 05792573

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)
18 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
19 May 2011 AP01 Appointment of Mr Mark Webster Gordon as a director
19 May 2011 TM01 Termination of appointment of George Jackson as a director
03 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
Statement of capital on 2011-05-03
  • GBP 1
28 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
01 Jun 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for George Jackson on 1 January 2010
01 Jun 2010 CH01 Director's details changed for Joseph Turner on 1 January 2010
02 Mar 2010 AA Accounts for a dormant company made up to 31 May 2009
07 May 2009 363a Return made up to 24/04/09; full list of members
30 Mar 2009 AA Full accounts made up to 31 May 2008
06 Jan 2009 287 Registered office changed on 06/01/2009 from 169 corporation street preston lancashire PR1 2UQ
20 May 2008 363a Return made up to 24/04/08; full list of members
19 May 2008 288c Director and Secretary's Change of Particulars / joseph turner / 14/02/2008 / HouseName/Number was: , now: 2; Street was: 86 swinley road, now: sicklefield house; Area was: , now: wigan lane; Post Code was: WN1 2DL, now: WN1 2RD
26 Feb 2008 AA Accounts made up to 31 May 2007
04 May 2007 363a Return made up to 24/04/07; full list of members
04 May 2007 288c Secretary's particulars changed;director's particulars changed
15 May 2006 225 Accounting reference date extended from 30/04/07 to 31/05/07
10 May 2006 CERTNM Company name changed brenron LIMITED\certificate issued on 10/05/06
10 May 2006 288a New secretary appointed;new director appointed
10 May 2006 288a New director appointed
10 May 2006 288b Secretary resigned
10 May 2006 288b Director resigned
08 May 2006 287 Registered office changed on 08/05/06 from: 6-8 underwood street london N1 7JQ