- Company Overview for PEELE PRINT (NORTH EAST) LTD (05900107)
- Filing history for PEELE PRINT (NORTH EAST) LTD (05900107)
- People for PEELE PRINT (NORTH EAST) LTD (05900107)
- Insolvency for PEELE PRINT (NORTH EAST) LTD (05900107)
- More for PEELE PRINT (NORTH EAST) LTD (05900107)
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 Jun 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 12 March 2010 | |
18 Mar 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Jan 2010 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2009 | |
07 Jul 2009 | 4.68 | Liquidators' statement of receipts and payments to 18 June 2009 | |
07 Jul 2009 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2008 | |
15 Feb 2008 | 287 | Registered office changed on 15/02/08 from: 17 & 18 swan road south swan industrial estate washington tyne & wear NE38 8JJ | |
03 Jan 2008 | 4.20 | Statement of affairs | |
03 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2008 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2007 | 363a | Return made up to 05/09/07; full list of members | |
09 Aug 2007 | 287 | Registered office changed on 09/08/07 from: 18 burnie gardens shildon co durham DL4 1ND | |
18 Aug 2006 | 288b | Director resigned | |
18 Aug 2006 | 288a | New director appointed | |
18 Aug 2006 | 288b | Secretary resigned | |
18 Aug 2006 | 288a | New secretary appointed | |
08 Aug 2006 | NEWINC | Incorporation |