- Company Overview for RICHARD PELL LIMITED (07278852)
- Filing history for RICHARD PELL LIMITED (07278852)
- People for RICHARD PELL LIMITED (07278852)
- Charges for RICHARD PELL LIMITED (07278852)
- Insolvency for RICHARD PELL LIMITED (07278852)
- More for RICHARD PELL LIMITED (07278852)
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) |
---|---|---|---|
07 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2016 | |
12 Jan 2016 | 4.70 | Declaration of solvency | |
31 Dec 2015 | AD01 | Registered office address changed from Brethertons Llp Strathmore House Waterperry Court, Middleton Road Banbury Oxfordshire OX16 4QD to Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on 31 December 2015 | |
24 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Oct 2014 | AD01 | Registered office address changed from 16 Church Street Rugby Warwickshire CV21 3PW to Brethertons Llp Strathmore House Waterperry Court, Middleton Road Banbury Oxfordshire OX16 4QD on 31 October 2014 | |
22 Oct 2014 | AP01 | Appointment of Richard Montague Pell as a director on 22 October 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Richard Montague Pell as a director on 1 October 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Aug 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
12 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Aug 2010 | AD01 | Registered office address changed from the Cottage Main Street Thurlaston Rugby Warwickshire CV23 9JS United Kingdom on 4 August 2010 | |
09 Jun 2010 | NEWINC | Incorporation |