PEP AUTOMOTIVE LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved following liquidation

View Document

08/10/248 October 2024 Final Gazette dissolved following liquidation

View Document

08/07/248 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/05/2414 May 2024 Liquidators' statement of receipts and payments to 2024-04-07

View Document

13/06/2313 June 2023 Liquidators' statement of receipts and payments to 2023-04-07

View Document

16/06/2116 June 2021 Liquidators' statement of receipts and payments to 2021-04-07

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM SIGMA HOUSE OAK VIEW CLOSE EDGINSWELL PARK TORQUAY DEVON TQ2 7FF

View Document

29/04/1929 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/04/1929 April 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

29/04/1929 April 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER EVANS / 10/11/2017

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER EVANS / 04/12/2017

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086426520001

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 SUB-DIVISION 12/08/16

View Document

02/09/162 September 2016 CONVERSION OF SHARES 12/08/2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

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

View Accounts

28/09/1528 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/09/1515 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

11/09/1511 September 2015 01/04/15 STATEMENT OF CAPITAL GBP 2

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUI WARD

View Document

03/03/153 March 2015 DIRECTOR APPOINTED PAUL ROGER EVANS

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/09/1410 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

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

View Accounts

17/09/1317 September 2013 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

08/08/138 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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