PEEL PORTS (BIHL) LIMITED

00946273
VENUS BUILDING 1 OLD PARK LANE TRAFFORDCITY MANCHESTER M41 7HA

Documents

Documents
Date Category Description Pages
11 Jun 2024 gazette Gazette Dissolved Voluntary 1 Buy now
26 Mar 2024 gazette Gazette Notice Voluntary 1 Buy now
18 Mar 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
20 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2023 accounts Annual Accounts 6 Buy now
13 Dec 2022 accounts Annual Accounts 6 Buy now
23 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 5 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2021 accounts Annual Accounts 5 Buy now
01 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Nov 2020 officers Change of particulars for director (Ms Ruth Helen Woodhead) 2 Buy now
05 Nov 2020 officers Change of particulars for director (Mr Steven Keith Underwood) 2 Buy now
03 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2020 officers Termination of appointment of director (Neil Lees) 1 Buy now
26 Oct 2020 officers Appointment of director (Steven Underwood) 2 Buy now
26 Oct 2020 officers Termination of appointment of secretary (Neil Lees) 1 Buy now
26 Oct 2020 officers Termination of appointment of director (Susan Moss) 1 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2020 accounts Annual Accounts 10 Buy now
07 Jan 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 18 Buy now
07 Jan 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
07 Jan 2020 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
17 Oct 2019 officers Appointment of director (Mrs Susan Moss) 2 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2019 accounts Annual Accounts 13 Buy now
07 Jan 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/18 21 Buy now
07 Jan 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/18 1 Buy now
07 Jan 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 3 Buy now
20 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
15 Mar 2018 capital Statement of capital (Section 108) 3 Buy now
15 Mar 2018 insolvency Solvency Statement dated 05/03/18 1 Buy now
15 Mar 2018 resolution Resolution 4 Buy now
13 Mar 2018 capital Return of Allotment of shares 3 Buy now
23 Jan 2018 resolution Resolution 3 Buy now
03 Jan 2018 accounts Annual Accounts 13 Buy now
03 Jan 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/17 18 Buy now
03 Jan 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/03/17 1 Buy now
03 Jan 2018 other Audit exemption statement of guarantee by parent company for period ending 31/03/17 3 Buy now
01 Dec 2017 officers Termination of appointment of director (Paul Philip Wainscott) 1 Buy now
28 Nov 2017 officers Appointment of director (Ruth Helen Woodhead) 2 Buy now
28 Nov 2017 officers Termination of appointment of director (Peter John Hosker) 1 Buy now
28 Nov 2017 officers Termination of appointment of director (John Whittaker) 1 Buy now
28 Nov 2017 officers Termination of appointment of director (Steven Keith Underwood) 1 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2017 officers Change of particulars for director (Mr Peter John Hosker) 2 Buy now
10 Jan 2017 accounts Annual Accounts 14 Buy now
10 Jan 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/16 18 Buy now
10 Jan 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/03/16 1 Buy now
10 Jan 2017 other Audit exemption statement of guarantee by parent company for period ending 31/03/16 3 Buy now
26 Oct 2016 officers Change of particulars for director (Mr Steven Underwood) 2 Buy now
18 Oct 2016 officers Change of particulars for director (Mr John Whittaker) 2 Buy now
20 Jun 2016 annual-return Annual Return 8 Buy now
31 May 2016 officers Change of particulars for director (Mr Neil Lees) 2 Buy now
31 May 2016 officers Change of particulars for secretary (Mr Neil Lees) 1 Buy now
07 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2016 accounts Annual Accounts 13 Buy now
30 Jun 2015 annual-return Annual Return 8 Buy now
10 Apr 2015 officers Change of particulars for director (Mr John Whittaker) 2 Buy now
05 Jan 2015 accounts Annual Accounts 13 Buy now
17 Dec 2014 officers Change of particulars for director (Mr Steven Underwood) 2 Buy now
03 Nov 2014 officers Change of particulars for director (Mr Peter John Hosker) 2 Buy now
04 Sep 2014 officers Change of particulars for director (Mr Paul Philip Wainscott) 2 Buy now
23 Jun 2014 annual-return Annual Return 8 Buy now
09 Jun 2014 officers Change of particulars for director (Mr Neil Lees) 2 Buy now
19 Mar 2014 officers Change of particulars for director (Mr Neil Lees) 2 Buy now
18 Mar 2014 officers Change of particulars for secretary (Mr Neil Lees) 1 Buy now
18 Dec 2013 accounts Annual Accounts 12 Buy now
21 Jun 2013 annual-return Annual Return 8 Buy now
21 Dec 2012 accounts Annual Accounts 7 Buy now
20 Jun 2012 annual-return Annual Return 8 Buy now
04 Jan 2012 accounts Annual Accounts 7 Buy now
20 Jun 2011 annual-return Annual Return 8 Buy now
01 Dec 2010 accounts Annual Accounts 5 Buy now
28 Jun 2010 resolution Resolution 15 Buy now
21 Jun 2010 annual-return Annual Return 6 Buy now
12 Jan 2010 accounts Annual Accounts 6 Buy now
03 Nov 2009 officers Termination of appointment of director (Thomas Allison) 1 Buy now
23 Oct 2009 officers Termination of appointment of director (Andrew Simpson) 1 Buy now
08 Oct 2009 resolution Resolution 18 Buy now
22 Jun 2009 annual-return Return made up to 20/06/09; full list of members 5 Buy now
06 May 2009 officers Director's change of particulars / andrew simpson / 05/05/2009 1 Buy now
29 Apr 2009 officers Director's change of particulars / steven underwood / 29/04/2009 1 Buy now
31 Mar 2009 officers Appointment terminated director peter scott 1 Buy now
16 Mar 2009 officers Secretary appointed neil lees 1 Buy now
16 Mar 2009 officers Appointment terminated secretary william bowley 1 Buy now
05 Feb 2009 officers Director appointed steven underwood 1 Buy now
05 Feb 2009 officers Director appointed andrew christopher simpson 1 Buy now
12 Jan 2009 accounts Annual Accounts 6 Buy now
12 Nov 2008 resolution Resolution 1 Buy now
24 Jun 2008 officers Appointment terminated director david green 1 Buy now
20 Jun 2008 annual-return Return made up to 20/06/08; full list of members 5 Buy now
11 Feb 2008 address Registered office changed on 11/02/08 from: maritime centre, port of liverpool, liverpool, L21 1LA 1 Buy now
04 Feb 2008 accounts Annual Accounts 6 Buy now
21 Dec 2007 officers New director appointed 1 Buy now
26 Jun 2007 annual-return Return made up to 20/06/07; full list of members 3 Buy now
02 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Jan 2007 accounts Annual Accounts 6 Buy now
10 Jan 2007 officers Director's particulars changed 1 Buy now