Download leads from Nexok and grow your business. Find out more

PELO Birmingham Limited

Documents

Total Documents99
Total Pages343

Filing History

27 February 2016Final Gazette dissolved following liquidation
27 February 2016Final Gazette dissolved via compulsory strike-off
27 February 2016Final Gazette dissolved following liquidation
27 November 2015Return of final meeting in a creditors' voluntary winding up
27 November 2015Liquidators' statement of receipts and payments to 16 November 2015
27 November 2015Return of final meeting in a creditors' voluntary winding up
27 November 2015Liquidators statement of receipts and payments to 16 November 2015
27 November 2015Liquidators' statement of receipts and payments to 16 November 2015
8 June 2015Liquidators' statement of receipts and payments to 13 May 2015
8 June 2015Liquidators statement of receipts and payments to 13 May 2015
8 June 2015Liquidators' statement of receipts and payments to 13 May 2015
5 December 2014Liquidators statement of receipts and payments to 13 November 2014
5 December 2014Liquidators' statement of receipts and payments to 13 November 2014
5 December 2014Liquidators' statement of receipts and payments to 13 November 2014
16 June 2014Liquidators' statement of receipts and payments to 13 May 2014
16 June 2014Liquidators statement of receipts and payments to 13 May 2014
16 June 2014Liquidators' statement of receipts and payments to 13 May 2014
27 November 2013Liquidators statement of receipts and payments to 13 November 2013
27 November 2013Liquidators' statement of receipts and payments to 13 November 2013
27 November 2013Liquidators' statement of receipts and payments to 13 November 2013
7 June 2013Liquidators' statement of receipts and payments to 13 May 2013
7 June 2013Liquidators' statement of receipts and payments to 13 May 2013
7 June 2013Liquidators statement of receipts and payments to 13 May 2013
20 February 2013Liquidators statement of receipts and payments to 13 May 2012
20 February 2013Liquidators' statement of receipts and payments to 13 November 2012
20 February 2013Liquidators' statement of receipts and payments to 13 May 2012
20 February 2013Liquidators' statement of receipts and payments to 13 May 2012
20 February 2013Liquidators' statement of receipts and payments to 13 November 2011
20 February 2013Liquidators statement of receipts and payments to 13 November 2011
20 February 2013Liquidators statement of receipts and payments to 13 November 2012
20 February 2013Liquidators' statement of receipts and payments to 13 November 2012
20 February 2013Liquidators' statement of receipts and payments to 13 November 2011
24 February 2012Insolvency:secretary of state's certificate of release of liquidator
24 February 2012Insolvency:secretary of state's certificate of release of liquidator
25 January 2012Notice of ceasing to act as a voluntary liquidator
25 January 2012Court order insolvency:replacement of liquidator
25 January 2012Court order insolvency:replacement of liquidator
25 January 2012Notice of ceasing to act as a voluntary liquidator
21 July 2011Liquidators' statement of receipts and payments to 13 November 2010
21 July 2011Liquidators' statement of receipts and payments to 13 May 2011
21 July 2011Liquidators statement of receipts and payments to 13 November 2010
21 July 2011Liquidators' statement of receipts and payments to 13 November 2010
21 July 2011Liquidators statement of receipts and payments to 13 May 2011
21 July 2011Liquidators' statement of receipts and payments to 13 May 2011
28 January 2011Registered office address changed from C/O Wm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE on 28 January 2011
28 January 2011Registered office address changed from C/O Wm Proserv Llp the Old Mill 9 Soar Lane Leicester LE3 5DE on 28 January 2011
13 January 2011Appointment of a voluntary liquidator
13 January 2011Appointment of a voluntary liquidator
1 July 2010Liquidators statement of receipts and payments to 13 May 2010
1 July 2010Liquidators' statement of receipts and payments to 13 May 2010
1 July 2010Liquidators' statement of receipts and payments to 13 May 2010
21 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 May 2009Statement of affairs with form 4.19
21 May 2009Registered office changed on 21/05/2009 from harpal house 14 holyhead road handsworth birmingham west midlands B21 0LT
21 May 2009Statement of affairs with form 4.19
21 May 2009Appointment of a voluntary liquidator
21 May 2009Appointment of a voluntary liquidator
21 May 2009Registered office changed on 21/05/2009 from harpal house 14 holyhead road handsworth birmingham west midlands B21 0LT
24 March 2009First Gazette notice for compulsory strike-off
24 March 2009First Gazette notice for compulsory strike-off
19 September 2008Return made up to 15/09/08; full list of members
19 September 2008Return made up to 15/09/08; full list of members
19 May 2008Return made up to 15/09/07; full list of members
19 May 2008Return made up to 15/09/07; full list of members
20 July 2007Accounts for a dormant company made up to 30 September 2006
20 July 2007Accounts for a dormant company made up to 30 September 2006
26 March 2007Secretary resigned
26 March 2007New secretary appointed
26 March 2007Secretary resigned
26 March 2007New secretary appointed
15 March 2007Return made up to 15/09/06; full list of members
15 March 2007Return made up to 15/09/06; full list of members
15 March 2007Particulars of mortgage/charge
15 March 2007Particulars of mortgage/charge
28 February 2007Director resigned
28 February 2007Director resigned
27 February 2007Secretary resigned
27 February 2007Secretary resigned
27 February 2007First Gazette notice for compulsory strike-off
27 February 2007New secretary appointed
27 February 2007First Gazette notice for compulsory strike-off
27 February 2007New secretary appointed
26 February 2007Company name changed skewers LIMITED\certificate issued on 26/02/07
26 February 2007Company name changed skewers LIMITED\certificate issued on 26/02/07
12 December 2005New secretary appointed;new director appointed
12 December 2005New secretary appointed;new director appointed
12 December 2005Ad 15/09/05--------- £ si 999@1=999 £ ic 1/1000
12 December 2005New director appointed
12 December 2005New director appointed
12 December 2005Registered office changed on 12/12/05 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
12 December 2005Ad 15/09/05--------- £ si 999@1=999 £ ic 1/1000
12 December 2005Registered office changed on 12/12/05 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
23 September 2005Director resigned
23 September 2005Director resigned
23 September 2005Secretary resigned
23 September 2005Secretary resigned
15 September 2005Incorporation
15 September 2005Incorporation
Sign up now to grow your client base. Plans & Pricing