PEBELC LTD
Status | DISSOLVED |
Company No. | 05935600 |
Category | Private Limited Company |
Incorporated | 14 Sep 2006 |
Age | 17 years, 7 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 27 Jul 2021 |
Years | 2 years, 9 months, 4 days |
SUMMARY
PEBELC LTD is an dissolved private limited company with number 05935600. It was incorporated 17 years, 7 months, 17 days ago, on 14 September 2006 and it was dissolved 2 years, 9 months, 4 days ago, on 27 July 2021. The company address is 10 Portland Business Centre 10 Portland Business Centre, Datchet, SL3 9EG, Berkshire.
Company Fillings
Gazette dissolved voluntary
Date: 27 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 May 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous extended
Date: 01 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Certificate change of name company
Date: 08 Jun 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed perry bhandal LTD\certificate issued on 08/06/16
Documents
Accounts with accounts type total exemption small
Date: 12 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Resolution
Date: 27 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 09 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-09
Documents
Accounts with accounts type total exemption small
Date: 17 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 09 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-09
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination secretary company with name
Date: 05 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Deborah Boddy
Documents
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/09; full list of members
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / pritpal bhandal / 01/01/2009
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/07; full list of members
Documents
Legacy
Date: 05 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 05/01/07 from: 51 longbourn windsor SL4 3TN
Documents
Legacy
Date: 19 Dec 2006
Category: Capital
Type: 88(2)R
Description: Ad 14/09/06--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2 GREENGATE STREET,LONDON,E13 0AS
Number: | 11542805 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNUTSFORD ROAD,STOKE ON TRENT,ST7 3QT
Number: | 00752205 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABC ACCOUNT CENTRE,BIRMINGHAM,B1 1BD
Number: | 10582601 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 ROSEVILLE ROAD,LEEDS,LS8 5DR
Number: | 11239893 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEADCORN AERODROME,ASHFORD,TN27 9HX
Number: | 04316300 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST WILLIAM TWENTY-FOUR LIMITED
BERKELEY HOUSE,COBHAM,KT11 1JG
Number: | 11390215 |
Status: | ACTIVE |
Category: | Private Limited Company |