Advanced company searchLink opens in new window

RICHARD PELL LIMITED

Company number 07278852

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-12-17
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
  • GBP 1
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
  • GBP 1
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