About

Registered Number: 04392129
Date of Incorporation: 12/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 16 Beaufort Court Admirals Way, Docklands, London, E14 9XL,

 

Pegler Removals Ltd was registered on 12 March 2002 and has its registered office in London, it has a status of "Active". The company has 2 directors listed as Pegler, Michael, Pegler, Tracey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEGLER, Michael 25 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PEGLER, Tracey 25 March 2002 13 September 2017 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 23 June 2020
MR04 - N/A 22 June 2020
AA - Annual Accounts 04 December 2019
AA - Annual Accounts 27 September 2019
AA01 - Change of accounting reference date 28 June 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 03 May 2018
AA01 - Change of accounting reference date 13 December 2017
TM02 - Termination of appointment of secretary 20 September 2017
AD01 - Change of registered office address 19 September 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 30 March 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 22 March 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 30 December 2003
287 - Change in situation or address of Registered Office 27 March 2003
363s - Annual Return 11 March 2003
395 - Particulars of a mortgage or charge 25 May 2002
287 - Change in situation or address of Registered Office 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
NEWINC - New incorporation documents 12 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.