- Company Overview for PEL INTERIORS LIMITED (05854254)
- Filing history for PEL INTERIORS LIMITED (05854254)
- People for PEL INTERIORS LIMITED (05854254)
- More for PEL INTERIORS LIMITED (05854254)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2020 | DS01 | Application to strike the company off the register | |
03 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
22 Jan 2019 | TM01 | Termination of appointment of Jean-Pierre Pierre Bonnet as a director on 7 January 2019 | |
22 Jan 2019 | AP01 | Appointment of Mr Christopher Carl Brennan as a director on 7 January 2019 | |
22 Jan 2019 | AP01 | Appointment of Ruth Elizabeth Tilbrook as a director on 7 January 2019 | |
21 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
04 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
22 Aug 2017 | CH01 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 | |
07 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with no updates | |
06 Jul 2017 | PSC02 | Notification of Vinci Construction Uk Limited as a person with significant control on 6 April 2016 | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
22 Feb 2016 | CH01 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 | |
30 Nov 2015 | CH01 | Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 | |
04 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
27 Jan 2015 | TM02 | Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 | |
22 Jan 2015 | AP01 | Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Paul Tuplin as a director on 3 October 2014 | |
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Jul 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|