PEPLICITY LIMITED

Company Documents

DateDescription
01/07/151 July 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/04/151 April 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM
MARSH & MOSS
THE GABLES BISHOP MEADOW ROAD
LOUGHBOROUGH
LEICESTERSHIRE
LE11 5RE

View Document

25/11/1425 November 2014 SPECIAL RESOLUTION TO WIND UP

View Document

25/11/1425 November 2014 DECLARATION OF SOLVENCY

View Document

25/11/1425 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/10/148 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/10/148 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/10/148 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/10/148 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/01/143 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/01/1314 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MAY ROUCROFT / 09/12/2012

View Document

27/11/1227 November 2012 PREVEXT FROM 31/05/2012 TO 31/07/2012

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED SARAH LOUISE LINDSEY

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM
20A MEADOW LANE
LOUGHBOROUGH
LEICESTERSHIRE
LE11 1JY

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROUCROFT

View Document

16/12/1116 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/01/1112 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ROUCROFT / 09/12/2010

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / LINDA MAY ROUCROFT / 09/12/2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MAY ROVCROFT / 09/12/2010

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED LINDA MAY ROVCROFT

View Document

14/12/0914 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ROUCROFT / 09/12/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/01/082 January 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/12/0622 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/12/0317 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

18/12/0018 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 RETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

27/12/9627 December 1996 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

29/12/9529 December 1995 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

05/06/955 June 1995 S366A DISP HOLDING AGM 01/12/94 S252 DISP LAYING ACC 01/12/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

22/12/9322 December 1993 RETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/12/9322 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/12/9315 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

20/01/9320 January 1993 RETURN MADE UP TO 24/12/92; FULL LIST OF MEMBERS

View Document

08/11/928 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

03/01/923 January 1992 RETURN MADE UP TO 24/12/91; NO CHANGE OF MEMBERS

View Document

03/01/923 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

15/01/9115 January 1991 RETURN MADE UP TO 24/12/90; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

05/01/905 January 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

14/12/8714 December 1987 RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS

View Document

14/12/8714 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

09/12/879 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/873 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

08/12/868 December 1986 RETURN MADE UP TO 21/11/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company