- Company Overview for PELIGRO ENVIRONMENTAL LLP (OC401467)
- Filing history for PELIGRO ENVIRONMENTAL LLP (OC401467)
- People for PELIGRO ENVIRONMENTAL LLP (OC401467)
- Insolvency for PELIGRO ENVIRONMENTAL LLP (OC401467)
- More for PELIGRO ENVIRONMENTAL LLP (OC401467)
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) |
---|---|---|---|
05 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Apr 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Mar 2022 | DETERMINAT | Determination | |
24 Mar 2022 | LLAD01 | Registered office address changed from No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom to 79 Caroline Street Birmingham B3 1UP on 24 March 2022 | |
10 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2022 | LIQ02 | Statement of affairs | |
26 Aug 2021 | LLCS01 | Confirmation statement made on 26 August 2021 with no updates | |
03 Aug 2021 | LLCH01 | Member's details changed for Mrs Zoe Johnston on 15 December 2018 | |
03 Aug 2021 | LLCH02 | Member's details changed for Peligro Risk Management Ltd on 15 December 2018 | |
03 Aug 2021 | LLCH01 | Member's details changed for Mr Leigh Robert Ian Johnston on 15 December 2018 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Aug 2020 | LLCS01 | Confirmation statement made on 26 August 2020 with no updates | |
27 Aug 2019 | LLCS01 | Confirmation statement made on 26 August 2019 with no updates | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Dec 2018 | LLAD01 | Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE United Kingdom to No1 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 30 December 2018 | |
04 Sep 2018 | LLCS01 | Confirmation statement made on 26 August 2018 with no updates | |
19 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2017 | LLCS01 | Confirmation statement made on 26 August 2017 with no updates | |
05 Dec 2016 | LLCH02 | Member's details changed for Peligro Risk Management Ltd on 5 December 2016 | |
05 Dec 2016 | LLAD01 | Registered office address changed from Ground Floor Towers Point Towers Business Park Rugeley Staffordshire WS15 1UN to Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE on 5 December 2016 | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |