- Company Overview for THE PELLY CHEW MAGNA LIMITED (06996236)
- Filing history for THE PELLY CHEW MAGNA LIMITED (06996236)
- People for THE PELLY CHEW MAGNA LIMITED (06996236)
- Insolvency for THE PELLY CHEW MAGNA LIMITED (06996236)
- More for THE PELLY CHEW MAGNA LIMITED (06996236)
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
|
|
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
|
|
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 |