- Company Overview for JUST PEEL LIMITED (06087203)
- Filing history for JUST PEEL LIMITED (06087203)
- People for JUST PEEL LIMITED (06087203)
- Charges for JUST PEEL LIMITED (06087203)
- More for JUST PEEL LIMITED (06087203)
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) |
---|---|---|---|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
18 Jun 2014 | CH01 | Director's details changed for Mrs Alison Julie Hobson on 21 August 2013 | |
18 Jun 2014 | AD01 | Registered office address changed from Nook Office High Street Snaith Goole North Humberside DN14 9HJ England on 18 June 2014 | |
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
30 Jul 2013 | AD01 | Registered office address changed from 17 Pebble Close Tamworth Staffordshire B77 4RD United Kingdom on 30 July 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
14 Jun 2012 | TM01 | Termination of appointment of Christopher Jeffries as a director | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
01 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
24 May 2011 | AP01 | Appointment of Mr Christopher Michael Jeffries as a director | |
24 May 2011 | AD01 | Registered office address changed from 233 Glascote Road Tamworth Staffs B77 2AZ on 24 May 2011 | |
24 May 2011 | TM01 | Termination of appointment of Gareth Smith as a director | |
02 Nov 2010 | AP01 | Appointment of Mrs Alison Julie Hobson as a director | |
27 Oct 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
27 Oct 2010 | TM01 | Termination of appointment of Christopher Jeffries as a director | |
27 Oct 2010 | AP01 | Appointment of Mr Gareth Paul Smith as a director | |
27 Oct 2010 | TM02 | Termination of appointment of Christopher Jeffries as a secretary | |
28 Sep 2010 | AD01 | Registered office address changed from 6 Skipness Tamworth Staffordshire B77 3QY United Kingdom on 28 September 2010 | |
23 Sep 2010 | CERTNM |
Company name changed creative radio solutions LIMITED\certificate issued on 23/09/10
|