PELATON DESIGN LIMITED
Status | DISSOLVED |
Company No. | 06094799 |
Category | Private Limited Company |
Incorporated | 12 Feb 2007 |
Age | 17 years, 4 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 8 months, 10 days |
SUMMARY
PELATON DESIGN LIMITED is an dissolved private limited company with number 06094799. It was incorporated 17 years, 4 months, 4 days ago, on 12 February 2007 and it was dissolved 3 years, 8 months, 10 days ago, on 06 October 2020. The company address is 46 Llys Derwen 46 Llys Derwen, Chester, CH4 9AA, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 May 2020
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 10 May 2020
Action Date: 10 May 2020
Category: Address
Type: AD01
New address: 46 Llys Derwen Higher Kinnerton Chester CH4 9AA
Change date: 2020-05-10
Old address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2020
Action Date: 26 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-26
Documents
Change account reference date company previous shortened
Date: 22 Apr 2020
Action Date: 26 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2020-03-26
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Notification of a person with significant control
Date: 15 May 2018
Action Date: 11 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nigel Meyrick
Notification date: 2018-05-11
Documents
Withdrawal of a person with significant control statement
Date: 15 May 2018
Action Date: 15 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-05-15
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Certificate change of name company
Date: 25 Sep 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brookson (5387F) LIMITED\certificate issued on 25/09/12
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jordan secretaries LIMITED
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/08; full list of members
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/03/08
Documents
Resolution
Date: 27 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
AFRICAN FOOTBALLERS NET LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11937008 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 THE BROADWAY,EPSOM,
Number: | 03467394 |
Status: | ACTIVE |
Category: | Private Limited Company |
261 BRIXTON ROAD,BRIXTON,SW9 6LH
Number: | 11592932 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 AUBURN AVENUE,BRISTOL,BS30 9YU
Number: | 10308874 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GAY GARDENS,DAGENHAM,RM10 7TT
Number: | 11648099 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 FINCHALE ROAD,HEBBURN,NE31 2JB
Number: | 11907368 |
Status: | ACTIVE |
Category: | Private Limited Company |