PELLITIER & PERKINS LIMITED: Filings
Overview
| Company Name | PELLITIER & PERKINS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06859716 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PELLITIER & PERKINS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Laura Maria Stan as a director on Jul 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Michael Frenzel as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michelle Paradisgarten as a director on Jul 01, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Director's details changed for Ms. Michelle Paradisgarten on Sep 18, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Appointment of Laura Maria Stan as a director on Aug 18, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Alan Lewis as a director on Aug 18, 2017 | 1 pages | TM01 | ||||||||||
Notification of Yardena Landman as a person with significant control on Aug 07, 2017 | 2 pages | PSC01 | ||||||||||
Cessation of Martin Landman as a person with significant control on Aug 07, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Director's details changed for Ms. Michelle Paradisgarten on Nov 02, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 11, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Director's details changed for Ms. Michelle Paradisgarten on Jan 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms. Michelle Paradisgarten on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for L.G. Secretaries Limited on Apr 29, 2013 | 1 pages | CH04 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Feb 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0