Advanced company searchLink opens in new window

PEPPY LIMITED

Company number 05274100

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2017 DS01 Application to strike the company off the register
21 Dec 2016 AA Total exemption full accounts made up to 30 November 2016
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Dec 2016 AA01 Previous accounting period shortened from 31 March 2017 to 30 November 2016
15 Dec 2016 CS01 Confirmation statement made on 1 November 2016 with updates
30 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
06 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2014 CERTNM Company name changed lpc (surveyors) LIMITED\certificate issued on 16/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-15
12 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
22 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
06 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
13 Dec 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
13 Dec 2011 CH01 Director's details changed for Andrew Marshall Fraser Low on 1 November 2011
13 Dec 2011 CH03 Secretary's details changed for Rebecca Jane Low on 1 November 2011
02 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
01 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
05 Jan 2010 AR01 Annual return made up to 1 November 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Andrew Marshall Fraser Low on 2 October 2009
21 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009