TERI PENGELLY LIMITED
Status | DISSOLVED |
Company No. | 07619182 |
Category | Private Limited Company |
Incorporated | 03 May 2011 |
Age | 13 years, 2 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2019 |
Years | 5 years, 2 months, 3 days |
SUMMARY
TERI PENGELLY LIMITED is an dissolved private limited company with number 07619182. It was incorporated 13 years, 2 months, 28 days ago, on 03 May 2011 and it was dissolved 5 years, 2 months, 3 days ago, on 28 May 2019. The company address is C/O Birchcooper Accounting Services Ltd Suite 6b, Newman House C/O Birchcooper Accounting Services Ltd Suite 6b, Newman House, Buckingham, MK18 1NT, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Mar 2019
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-28
Old address: 366 & 368 Coldharbour Lane London SW9 8PL
New address: C/O Birchcooper Accounting Services Ltd Suite 6B, Newman House 4 High Street Buckingham MK18 1NT
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Change person director company with change date
Date: 02 Jun 2016
Action Date: 30 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-30
Officer name: Mrs Teresa Pengelly
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Change person director company with change date
Date: 05 May 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-01
Officer name: Mrs Teresa Pengelly
Documents
Change registered office address company with date old address new address
Date: 05 May 2015
Action Date: 05 May 2015
Category: Address
Type: AD01
Change date: 2015-05-05
Old address: Unit a113-115 Riverside Business Centre Haldane Place London SW18 4UQ
New address: 366 & 368 Coldharbour Lane London SW9 8PL
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 14 May 2012
Action Date: 14 May 2012
Category: Address
Type: AD01
Change date: 2012-05-14
Old address: C/O C/O Birchcooper Accounting Services Ltd Suite 6B Newman House 4 High Street Buckingham MK18 1NT England
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Some Companies
45 PORTCHESTER ROAD,PORTSMOUTH,PO2 7HZ
Number: | 10434020 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILT FITOUT AND REFURBISHMENT LIMITED
75 RIDING HOUSE STREET,LONDON,W1W 7EJ
Number: | 11645768 |
Status: | ACTIVE |
Category: | Private Limited Company |
DARREN HALL PROPERTY MAINTENANCE LIMITED
31 HINDE ROAD,BOGNOR REGIS,PO22 7QJ
Number: | 10784749 |
Status: | ACTIVE |
Category: | Private Limited Company |
KPMG LLP ONE SNOWHILL,BIRMINGHAM,B4 6GH
Number: | 03705228 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
F.I.T.G.A.S. (FORMBY INDUSTRIAL TRAINING GAS ASSESSMENT SERVICES) LIMITED
SUITE 4102 CHARLOTTE HOUSE,LIVERPOOL,L1 0BG
Number: | 03974004 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 83, WENLOCK COURT,LONDON,N1 7PL
Number: | 11518006 |
Status: | ACTIVE |
Category: | Private Limited Company |