PEEL GRAPHICS LIMITED

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 Voluntary strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

22/11/2222 November 2022 Voluntary strike-off action has been suspended

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-10-31

View Document

10/11/2210 November 2022 Application to strike the company off the register

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-13 with updates

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 11 SILSDEN AVENUE BLACKLEY MANCHESTER M9 0WN ENGLAND

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/07/184 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS SHANNAN

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

01/11/171 November 2017 PREVSHO FROM 31/03/2018 TO 31/10/2017

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCINE HEALEY

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 APPOINTMENT TERMINATED, SECRETARY FRANCINE HEALEY

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD HEALEY

View Document

31/10/1731 October 2017 CESSATION OF DONALD ROBERT HEALEY AS A PSC

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM CLAYBUTTS COTTAGE, CANN STREET TOTTINGTON BURY BL8 3PF

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR THOMAS SHENNAN

View Document

16/08/1716 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ROBERT HEALEY / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCINE SUSAN HEALEY / 19/03/2010

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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