Advanced company searchLink opens in new window

PELIPAN SERVICES LIMITED

Company number 06541622

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)
26 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
30 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 23 November 2017
20 Jul 2017 AD01 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 20 July 2017
23 Dec 2016 600 Appointment of a voluntary liquidator
23 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-24
23 Dec 2016 4.70 Declaration of solvency
20 Dec 2016 AD01 Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 20 December 2016
07 Jun 2016 MR04 Satisfaction of charge 2 in full
18 May 2016 TM02 Termination of appointment of Lorraine Young Company Secretaries Limited as a secretary on 18 May 2016
13 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-13
12 May 2016 AA Full accounts made up to 30 June 2015
30 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
25 Jun 2015 AP01 Appointment of Mr Thorsten Thorsten Schauer as a director on 8 June 2015
25 Jun 2015 TM01 Termination of appointment of Jog Dhody as a director on 8 June 2015
24 Jun 2015 CH01 Director's details changed for Mr Jog Dhody on 23 June 2015
06 May 2015 TM01 Termination of appointment of Simon Julian Harper as a director on 5 May 2015
16 Apr 2015 AA Full accounts made up to 30 June 2014
25 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
18 Feb 2015 CH01 Director's details changed for Mr Jog Dhody on 1 February 2015
10 Feb 2015 AD01 Registered office address changed from 4Th Floor 32 Wigmore Street London W1U 2RP to 190 High Street Tonbridge Kent TN9 1BE on 10 February 2015
02 Dec 2014 AP01 Appointment of Dr Simon Julian Harper as a director on 31 October 2014
02 Dec 2014 TM01 Termination of appointment of Pritpal Singh Matharu as a director on 31 October 2014
26 Nov 2014 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 1 October 2014
26 Nov 2014 AP04 Appointment of Lorraine Young Company Secretaries Limited as a secretary on 1 October 2014