THE PELLY CHEW MAGNA LIMITED

2nd Floor 40 Queen Square, Bristol, BS1 4QP
StatusDISSOLVED
Company No.06996236
CategoryPrivate Limited Company
Incorporated20 Aug 2009
Age14 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution16 Feb 2021
Years3 years, 3 months, 6 days

SUMMARY

THE PELLY CHEW MAGNA LIMITED is an dissolved private limited company with number 06996236. It was incorporated 14 years, 9 months, 2 days ago, on 20 August 2009 and it was dissolved 3 years, 3 months, 6 days ago, on 16 February 2021. The company address is 2nd Floor 40 Queen Square, Bristol, BS1 4QP.



Company Fillings

Gazette dissolved liquidation

Date: 16 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Oct 2019

Action Date: 01 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-01

Documents

View document PDF

Liquidation miscellaneous

Date: 05 Dec 2018

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Secretary of State's Certificate of Release of Liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Nov 2018

Action Date: 01 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-01

Documents

View document PDF

Liquidation miscellaneous

Date: 29 Oct 2018

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Secretary of State's Cert of Release of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 04 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Oct 2017

Action Date: 01 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Address

Type: AD01

New address: 2nd Floor 40 Queen Square Bristol BS1 4QP

Old address: 2nd Floor 30 Queen Square Bristol BS1 4nd

Change date: 2016-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Address

Type: AD01

New address: 2nd Floor 30 Queen Square Bristol BS1 4nd

Old address: 9 Portland Square Bristol BS2 8st

Change date: 2016-09-22

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 19 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-22

Officer name: Mr Nigel Stewart Gane Pushman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Address

Type: AD01

Old address: 9 Portland Square Bristol Bristol BS2 8st

New address: 9 Portland Square Bristol BS2 8st

Change date: 2015-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jun 2015

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Philip Snook

Appointment date: 2014-08-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 May 2015

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-18

Officer name: Roger Frank Looker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Frank Looker

Termination date: 2014-08-18

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2014

Action Date: 28 May 2014

Category: Address

Type: AD01

Old address: Johnsons Building James Street West Bath Avon BA1 2BU

Change date: 2014-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 06 Dec 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 20 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-20

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Pushman

Change date: 2010-08-19

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-19

Officer name: Mr Roger Frank Looker

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Philip Snook

Change date: 2010-08-19

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2010

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-19

Officer name: Roger Frank Looker

Documents

View document PDF

Resolution

Date: 17 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Pushman

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Philip Snook

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Frank Looker

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Roger Frank Looker

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2009

Action Date: 30 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-30

Capital : 320,000 GBP

Documents

View document PDF

Incorporation company

Date: 20 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B'SPOKE HR LIMITED

6 HENLEY GARDENS,HENLEY-IN-ARDEN,B95 5FX

Number:06235543
Status:ACTIVE
Category:Private Limited Company

CITY AND COUNTRY PROPERTIES(MIDLANDS) LIMITED

FRESHWATER HOUSE,LONDON,WC2H 8HR

Number:00458951
Status:ACTIVE
Category:Private Limited Company

EXTEND LONDON LTD

THE GATEHOUSE,LONDON,W4 4JD

Number:09306072
Status:ACTIVE
Category:Private Limited Company

JOURNEY FURTHER INFLUENCE LIMITED

GBAC 83 - 85 OLD LINEN COURT,BARNSLEY,S70 2SB

Number:11517234
Status:ACTIVE
Category:Private Limited Company

MY FIRM LIMITED

2 WALTON CROSS,STONE,ST15 0HF

Number:09004731
Status:ACTIVE
Category:Private Limited Company

RAVEN MONUMENTAL LTD

2 HENDERSON DRIVE,,IV1 1TR

Number:SC263933
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source