About

Registered Number: 05906071
Date of Incorporation: 15/08/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Unit 3 Brenton Business Complex, Bond Street, Bury, BL9 7BE,

 

Established in 2006, Peelology Ltd have registered office in Bury. We do not know the number of employees at this company. The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 26 September 2018
SH01 - Return of Allotment of shares 26 September 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 24 July 2018
AD01 - Change of registered office address 22 May 2018
AA - Annual Accounts 14 November 2017
SH01 - Return of Allotment of shares 07 November 2017
SH01 - Return of Allotment of shares 24 October 2017
AD01 - Change of registered office address 19 September 2017
CS01 - N/A 21 August 2017
AD01 - Change of registered office address 04 April 2017
DISS40 - Notice of striking-off action discontinued 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA - Annual Accounts 01 December 2016
CS01 - N/A 15 August 2016
DISS40 - Notice of striking-off action discontinued 13 January 2016
AA - Annual Accounts 12 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
CH01 - Change of particulars for director 20 March 2014
CH01 - Change of particulars for director 29 October 2013
AD01 - Change of registered office address 29 October 2013
CH01 - Change of particulars for director 29 October 2013
CH01 - Change of particulars for director 29 October 2013
AA - Annual Accounts 30 September 2013
CH01 - Change of particulars for director 09 September 2013
CH01 - Change of particulars for director 05 September 2013
AD01 - Change of registered office address 05 September 2013
AR01 - Annual Return 19 August 2013
AP01 - Appointment of director 07 August 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 23 October 2012
AD01 - Change of registered office address 23 October 2012
AA01 - Change of accounting reference date 21 May 2012
AD01 - Change of registered office address 02 March 2012
AR01 - Annual Return 08 November 2011
CH01 - Change of particulars for director 08 November 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 30 October 2009
287 - Change in situation or address of Registered Office 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
363a - Annual Return 04 August 2009
DISS40 - Notice of striking-off action discontinued 04 July 2009
AA - Annual Accounts 03 July 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
287 - Change in situation or address of Registered Office 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
AA - Annual Accounts 01 August 2008
287 - Change in situation or address of Registered Office 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
363a - Annual Return 24 September 2007
287 - Change in situation or address of Registered Office 11 September 2006
NEWINC - New incorporation documents 15 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.