Advanced company searchLink opens in new window

PEELHOUSECO LIMITED

Company number 07740929

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)
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
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014