- Company Overview for PEELHOUSECO LIMITED (07740929)
- Filing history for PEELHOUSECO LIMITED (07740929)
- People for PEELHOUSECO LIMITED (07740929)
- Charges for PEELHOUSECO LIMITED (07740929)
- More for PEELHOUSECO LIMITED (07740929)
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) |
---|---|---|---|
27 Nov 2018 | TM01 | Termination of appointment of Thomas Newton as a director on 5 November 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
06 Jun 2018 | AP01 | Appointment of Mr Thomas Newton as a director on 1 June 2018 | |
26 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2018 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
25 May 2018 | AA | Micro company accounts made up to 31 December 2016 | |
24 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2017 | MR01 | Registration of charge 077409290002, created on 31 March 2017 | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Nov 2016 | TM01 | Termination of appointment of David John Cooley as a director on 3 October 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Daniel Johnson as a director on 3 October 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Robert Johnson as a director on 3 October 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Andrew Sutton as a director on 3 October 2016 | |
09 Nov 2016 | AP01 | Appointment of Mr Robert Johnson as a director on 3 October 2016 | |
09 Nov 2016 | AP01 | Appointment of Mr Andrew Sutton as a director on 3 October 2016 | |
09 Nov 2016 | AP01 | Appointment of Mr Daniel Johnson as a director on 3 October 2016 | |
09 Nov 2016 | AP01 | Appointment of Mr David John Cooley as a director on 3 October 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
06 Sep 2016 | TM01 | Termination of appointment of Robert Johnson as a director on 1 January 2016 | |
19 Aug 2016 | AD01 | Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG United Kingdom to Peel House Peel Road Skelmersdale Lancashire WN8 9PT on 19 August 2016 | |
10 Aug 2016 | AA01 | Previous accounting period shortened from 30 November 2016 to 31 December 2015 | |
26 Jan 2016 | TM01 | Termination of appointment of Anthony Charles Lawrence Pugh as a director on 26 January 2016 | |
02 Dec 2015 | AD01 | Registered office address changed from C/O Stubbs Parkin Taylor & Co 18a London Street Southport Merseyside PR9 0UE to 55 Hoghton Street Southport Merseyside PR9 0PG on 2 December 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |