Advanced company searchLink opens in new window

PEEL HOLDINGS (WASTE) LIMITED

Company number 06378345

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)
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2017 DS01 Application to strike the company off the register
12 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
20 Jun 2016 CH01 Director's details changed for Mr Neil Lees on 11 May 2016
16 Mar 2016 AD01 Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 16 March 2016
05 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
22 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
19 Feb 2015 TM01 Termination of appointment of John Whittaker as a director on 19 February 2015
19 Feb 2015 AP03 Appointment of Mrs Susan Moss as a secretary on 19 February 2015
19 Feb 2015 AP01 Appointment of Mrs Susan Moss as a director on 19 February 2015
19 Feb 2015 TM01 Termination of appointment of Paul Philip Wainscott as a director on 19 February 2015
19 Feb 2015 TM01 Termination of appointment of David Muir Miller as a director on 19 February 2015
19 Feb 2015 TM01 Termination of appointment of Steven Underwood as a director on 19 February 2015
19 Feb 2015 TM02 Termination of appointment of Neil Lees as a secretary on 19 February 2015
06 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
05 Jan 2015 CH01 Director's details changed for Mr Steven Underwood on 1 December 2014
04 Dec 2014 AP01 Appointment of Mr David Muir Miller as a director on 4 December 2014
23 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
19 Sep 2014 CH01 Director's details changed for Mr Paul Philip Wainscott on 27 August 2014
11 Jul 2014 CH01 Director's details changed for Mr Neil Lees on 30 May 2014
24 Apr 2014 CH01 Director's details changed for Mr Neil Lees on 28 February 2014
23 Apr 2014 CH03 Secretary's details changed for Mr Neil Lees on 28 February 2014
12 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013