Advanced company searchLink opens in new window

PELLER LIMITED

Company number 05994014

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 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
02 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
12 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 30 April 2011
12 May 2012 DISS40 Compulsory strike-off action has been discontinued
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2012 AD01 Registered office address changed from 1St Floor, the Coach House 49 East Street Colchester Essex CO1 2TG on 21 February 2012
01 Dec 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
04 May 2011 SH01 Statement of capital following an allotment of shares on 3 August 2009
  • GBP 1,405
28 Apr 2011 AA Total exemption small company accounts made up to 30 April 2010
27 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2011 AR01 Annual return made up to 9 November 2010 with full list of shareholders
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2010 AA Total exemption small company accounts made up to 30 April 2009
04 Jun 2010 TM01 Termination of appointment of Philip Aiken as a director
05 Jan 2010 88(3) Particulars of contract relating to shares
05 Jan 2010 SH01 Statement of capital following an allotment of shares on 3 August 2009
  • GBP 398
05 Dec 2009 88(3) Particulars of contract relating to shares
05 Dec 2009 SH01 Statement of capital following an allotment of shares on 3 August 2009
  • GBP 182
05 Dec 2009 88(3) Particulars of contract relating to shares
05 Dec 2009 SH01 Statement of capital following an allotment of shares on 3 August 2009
  • GBP 295