PELOTON GREY LIMITED

45 High Street, Haverfordwest, SA61 2BP, Wales
StatusDISSOLVED
Company No.08967054
CategoryPrivate Limited Company
Incorporated31 Mar 2014
Age10 years, 1 month, 30 days
JurisdictionEngland Wales
Dissolution21 Jan 2023
Years1 year, 4 months, 9 days

SUMMARY

PELOTON GREY LIMITED is an dissolved private limited company with number 08967054. It was incorporated 10 years, 1 month, 30 days ago, on 31 March 2014 and it was dissolved 1 year, 4 months, 9 days ago, on 21 January 2023. The company address is 45 High Street, Haverfordwest, SA61 2BP, Wales.



Company Fillings

Gazette dissolved liquidation

Date: 21 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2021

Action Date: 09 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Oct 2021

Action Date: 09 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-09

Made up date: 2022-06-30

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-09

New address: 45 High Street Haverfordwest SA61 2BP

Old address: C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-13

New address: C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY

Old address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

Old address: 5th Floor 89 New Bond Street London W1S 1DA

New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE

Change date: 2019-06-19

Documents

View document PDF

Capital name of class of shares

Date: 11 Apr 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-20

Officer name: Ms Katharine Elizabeth Leck

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Nicholas Roger Sadler

Change date: 2019-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-20

Psc name: Katharine Elizabeth Leck

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2019

Action Date: 20 Mar 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-03-20

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Nicholas Roger Sadler

Change date: 2019-03-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Nicholas Roger Sadler

Change date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-28

Old address: Thames House, 2nd Floor 3 Wellington Street London SE18 6NY

New address: 5th Floor 89 New Bond Street London W1S 1DA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katharine Elizabeth Leck

Termination date: 2016-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katharine Elizabeth Leck

Appointment date: 2015-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 31 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE ORCHIDS CLEANING LTD

30 SUNDORNE CRESCENT,SHREWSBURY,SY1 4JE

Number:11523938
Status:ACTIVE
Category:Private Limited Company

CREATD SOFTWARE LTD

278 LANGHAM ROAD,LONDON,N15 3NP

Number:08662999
Status:ACTIVE
Category:Private Limited Company

D MUIRHEAD CONTRACTORS LTD

69 CROSSHILL AVENUE CAMPBELTOWN ARGYLL,CAMPBELTOWN,PA28 6LJ

Number:SC310244
Status:ACTIVE
Category:Private Limited Company

DI PROPERTY (SCOTLAND) LTD

15 LINDEN AVENUE,NEWPORT-ON-TAY,DD6 8DU

Number:SC454062
Status:ACTIVE
Category:Private Limited Company
Number:CE009067
Status:ACTIVE
Category:Charitable Incorporated Organisation

RISKSCHECK LTD

19 SHELLWOOD ROAD,LONDON,SW11 5BJ

Number:10349980
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