Advanced company searchLink opens in new window

PELSON LIMITED

Company number 08152360

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)
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
  • RES15 ‐ Change company name resolution on 2015-05-12
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
  • GBP 1
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
  • GBP 1
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