-
THE PELLY CHEW MAGNA LIMITED - 2nd Floor 40 Queen Square, Bristol, BS1 4QP, United Kingdom
Company Information
- Company registration number
- 06996236
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 2nd Floor 40 Queen Square
- Bristol
- BS1 4QP 2nd Floor 40 Queen Square, Bristol, BS1 4QP UK
Management
- Managing Directors
- PEARCE, Malcolm Victor Lawrence
- PUSHMAN, Nigel Stewart Gane
- SNOOK, David Philip
- Company secretaries
- SNOOK, David Philip
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-08-20
- Dissolved on
- 2021-02-16
- SIC/NACE
- 56101
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-03-31
- Last Date: 2016-06-30
- Last Return Made Up To:
- 2012-08-20
- Annual Return
- Due Date: 2017-09-03
- Last Date: 2016-08-20
-
THE PELLY CHEW MAGNA LIMITED Company Description
- THE PELLY CHEW MAGNA LIMITED is a ltd registered in United Kingdom with the Company reg no 06996236. Its current trading status is "closed". It was registered 2009-08-20. It has declared SIC or NACE codes as "56101". It has 3 directors and 1 secretary. The latest accounts are filed up to 2011-12-31. The latest annual return was filed up to 2012-08-20.It can be contacted at 2Nd Floor 40 Queen Square .
Get THE PELLY CHEW MAGNA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Pelly Chew Magna Limited - 2nd Floor 40 Queen Square, Bristol, BS1 4QP, United Kingdom
Did you know? kompany provides original and official company documents for THE PELLY CHEW MAGNA LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-members-return-of-final-meeting (2020-11-16) - LIQ13
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-15) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-11-08) - LIQ03
-
liquidation-miscellaneous (2018-10-29) - LIQ MISC
-
liquidation-voluntary-appointment-of-liquidator (2018-05-04) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2018-05-04) - LIQ10
-
liquidation-miscellaneous (2018-12-05) - LIQ MISC
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-10-10) - LIQ03
-
accounts-with-accounts-type-total-exemption-small (2017-02-06) - AA
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-extended (2016-07-06) - AA01
-
confirmation-statement-with-updates (2016-08-23) - CS01
-
liquidation-voluntary-declaration-of-solvency (2016-09-19) - 4.70
-
resolution (2016-09-19) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2016-09-19) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-22) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-03) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-22) - AR01
-
change-person-director-company-with-change-date (2015-09-22) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-09-22) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-06-09) - AA
-
appoint-person-secretary-company-with-name-date (2015-06-04) - AP03
-
termination-secretary-company-with-name-termination-date (2015-05-26) - TM02
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-08) - AA
-
termination-director-company-with-name-termination-date (2014-08-28) - TM01
-
change-registered-office-address-company-with-date-old-address (2014-05-28) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-01) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-10) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-26) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-05-09) - AA
keyboard_arrow_right 2010
-
resolution (2010-08-17) - RESOLUTIONS
-
change-person-secretary-company-with-change-date (2010-09-13) - CH03
-
change-person-director-company-with-change-date (2010-09-13) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-14) - AR01
-
change-account-reference-date-company-current-extended (2010-12-06) - AA01
keyboard_arrow_right 2009
-
appoint-person-director-company-with-name (2009-12-06) - AP01
-
appoint-person-secretary-company-with-name (2009-12-06) - AP03
-
capital-allotment-shares (2009-12-02) - SH01
-
incorporation-company (2009-08-20) - NEWINC