- Company Overview for PELHILL LTD (08810428)
- Filing history for PELHILL LTD (08810428)
- People for PELHILL LTD (08810428)
- Insolvency for PELHILL LTD (08810428)
- More for PELHILL LTD (08810428)
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) |
---|---|---|---|
01 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 September 2016 | |
28 Sep 2015 | AD01 | Registered office address changed from 5 North End Road London NW11 7RJ to Olympia House Armitage Road London NW11 8RQ on 28 September 2015 | |
24 Sep 2015 | 4.20 | Statement of affairs with form 4.19 | |
24 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
24 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | CH01 | Director's details changed for Mrs Anna Maria Di Nicolo on 8 August 2014 | |
13 Jan 2014 | AP01 | Appointment of Mrs Anna Maria Di Nicolo as a director | |
13 Jan 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
13 Jan 2014 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 13 January 2014 | |
11 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-11
|