Advanced company searchLink opens in new window

THE PELLY CHEW MAGNA LIMITED

Company number 06996236

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)
16 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
15 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 1 September 2019
05 Dec 2018 LIQ MISC INSOLVENCY:Secretary of State's Certificate of Release of Liquidator
08 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 1 September 2018
29 Oct 2018 LIQ MISC INSOLVENCY:Secretary of State's Cert of Release of liquidator
04 May 2018 600 Appointment of a voluntary liquidator
04 May 2018 LIQ10 Removal of liquidator by court order
10 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 1 September 2017
06 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Nov 2016 AD01 Registered office address changed from 2nd Floor 30 Queen Square Bristol BS1 4nd to 2nd Floor 40 Queen Square Bristol BS1 4QP on 3 November 2016
22 Sep 2016 AD01 Registered office address changed from 9 Portland Square Bristol BS2 8st to 2nd Floor 30 Queen Square Bristol BS1 4nd on 22 September 2016
19 Sep 2016 600 Appointment of a voluntary liquidator
19 Sep 2016 4.70 Declaration of solvency
19 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-02
19 Sep 2016 4.70 Declaration of solvency
23 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
06 Jul 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
22 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 320,000
22 Sep 2015 CH01 Director's details changed for Mr Nigel Stewart Gane Pushman on 22 September 2015
22 Sep 2015 AD01 Registered office address changed from 9 Portland Square Bristol Bristol BS2 8st to 9 Portland Square Bristol BS2 8st on 22 September 2015
09 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Jun 2015 AP03 Appointment of David Philip Snook as a secretary on 18 August 2014
26 May 2015 TM02 Termination of appointment of Roger Frank Looker as a secretary on 18 August 2014
08 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013