Advanced company searchLink opens in new window

PELHILL LTD

Company number 08810428

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-17
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
  • GBP 1
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
  • GBP 1