- Company Overview for PELLER LIMITED (05994014)
- Filing history for PELLER LIMITED (05994014)
- People for PELLER LIMITED (05994014)
- More for PELLER LIMITED (05994014)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|