Advanced company searchLink opens in new window

PEMBERTON 123 LIMITED

Company number 01756274

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)
06 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
27 Mar 2018 LIQ10 Removal of liquidator by court order
27 Mar 2018 600 Appointment of a voluntary liquidator
13 Oct 2017 LIQ01 Declaration of solvency
05 Oct 2017 600 Appointment of a voluntary liquidator
05 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-19
14 Jun 2017 AA Full accounts made up to 30 September 2016
01 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
15 Nov 2016 SH20 Statement by Directors
15 Nov 2016 SH19 Statement of capital on 15 November 2016
  • GBP 1
15 Nov 2016 CAP-SS Solvency Statement dated 30/09/16
15 Nov 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Nov 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-30
10 Nov 2016 CONNOT Change of name notice
18 Oct 2016 AA01 Previous accounting period shortened from 31 December 2016 to 30 September 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
20 Sep 2016 AD01 Registered office address changed from Xcel Works Brunswick Road Cobbs Wood Ashford Kent TN23 1EH to C/O Pascall Electronics Westridge Business Park Cothey Way Ryde Isle of Wight PO33 1QT on 20 September 2016
29 Jul 2016 AP01 Appointment of Terrance Paradie as a director on 27 July 2016
28 Jul 2016 TM01 Termination of appointment of William Harry Riley as a director on 27 July 2016
09 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 364,711
22 Jan 2016 AUD Auditor's resignation
07 Jul 2015 AP01 Appointment of Mr Vincent Michael Buffa as a director on 1 July 2015
07 Jul 2015 AP01 Appointment of Mr William Harry Riley as a director on 1 July 2015
06 Jul 2015 TM01 Termination of appointment of Carmine Thomas Oliva as a director on 1 July 2015