- Company Overview for PEEL HOLDINGS (WASTE) LIMITED (06378345)
- Filing history for PEEL HOLDINGS (WASTE) LIMITED (06378345)
- People for PEEL HOLDINGS (WASTE) LIMITED (06378345)
- More for PEEL HOLDINGS (WASTE) LIMITED (06378345)
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
|
|
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
|
|
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
|
|
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 |