- Company Overview for PELSON LIMITED (08152360)
- Filing history for PELSON LIMITED (08152360)
- People for PELSON LIMITED (08152360)
- More for PELSON LIMITED (08152360)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2015 | DS01 | Application to strike the company off the register | |
15 Jun 2015 | CERTNM |
Company name changed thortful LIMITED\certificate issued on 15/06/15
|
|
15 Jun 2015 | CONNOT | Change of name notice | |
01 Dec 2014 | AD01 | Registered office address changed from Weightmans Llp First Floor 3 Piccadilly Place Manchester M1 3BN to C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER on 1 December 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
10 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
21 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
20 Dec 2013 | CH01 | Director's details changed for Mr Paul Richard Johnson on 1 December 2013 | |
20 Dec 2013 | CH01 | Director's details changed for Mr Ben John Hookway on 1 December 2013 | |
26 Nov 2013 | AD01 | Registered office address changed from Semple Fraser Llp 1 Portland Street Manchester M1 3BE United Kingdom on 26 November 2013 | |
19 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2012 | NEWINC | Incorporation |