PEEL GRAPHICS LIMITED
Company Documents
Date | Description |
---|---|
06/06/236 June 2023 | Final Gazette dissolved via voluntary strike-off |
06/06/236 June 2023 | Final Gazette dissolved via voluntary strike-off |
22/11/2222 November 2022 | Voluntary strike-off action has been suspended |
22/11/2222 November 2022 | First Gazette notice for voluntary strike-off |
22/11/2222 November 2022 | Voluntary strike-off action has been suspended |
10/11/2210 November 2022 | Micro company accounts made up to 2022-10-31 |
10/11/2210 November 2022 | Application to strike the company off the register |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-13 with updates |
02/12/212 December 2021 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/03/2112 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
05/03/205 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/08/197 August 2019 | REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 11 SILSDEN AVENUE BLACKLEY MANCHESTER M9 0WN ENGLAND |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
07/01/197 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/07/184 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
13/04/1813 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS SHANNAN |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
01/11/171 November 2017 | PREVSHO FROM 31/03/2018 TO 31/10/2017 |
31/10/1731 October 2017 | APPOINTMENT TERMINATED, DIRECTOR FRANCINE HEALEY |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | APPOINTMENT TERMINATED, SECRETARY FRANCINE HEALEY |
31/10/1731 October 2017 | APPOINTMENT TERMINATED, DIRECTOR DONALD HEALEY |
31/10/1731 October 2017 | CESSATION OF DONALD ROBERT HEALEY AS A PSC |
31/10/1731 October 2017 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM CLAYBUTTS COTTAGE, CANN STREET TOTTINGTON BURY BL8 3PF |
31/10/1731 October 2017 | DIRECTOR APPOINTED MR THOMAS SHENNAN |
16/08/1716 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/05/141 May 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/04/135 April 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/04/1225 April 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/04/1111 April 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/03/1019 March 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ROBERT HEALEY / 19/03/2010 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCINE SUSAN HEALEY / 19/03/2010 |
24/10/0924 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
04/11/074 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/05/0729 May 2007 | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
28/11/0628 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/05/065 May 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/04/0511 April 2005 | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
07/04/047 April 2004 | NEW DIRECTOR APPOINTED |
07/04/047 April 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/03/0422 March 2004 | DIRECTOR RESIGNED |
22/03/0422 March 2004 | SECRETARY RESIGNED |
18/03/0418 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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