- Company Overview for PEBBLEWALK PROPERTIES LIMITED (03786630)
- Filing history for PEBBLEWALK PROPERTIES LIMITED (03786630)
- People for PEBBLEWALK PROPERTIES LIMITED (03786630)
- Insolvency for PEBBLEWALK PROPERTIES LIMITED (03786630)
- More for PEBBLEWALK PROPERTIES LIMITED (03786630)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jul 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
23 May 2013 | AD01 | Registered office address changed from 44 Southampton Buildings London WC2A 1AP United Kingdom on 23 May 2013 | |
23 May 2013 | 600 | Appointment of a voluntary liquidator | |
23 May 2013 | RESOLUTIONS |
Resolutions
|
|
23 May 2013 | 4.70 | Declaration of solvency | |
14 May 2013 | SH01 |
Statement of capital following an allotment of shares on 6 May 2013
|
|
04 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 Nov 2011 | CH04 | Secretary's details changed for Ifs Secretaries Limited on 9 November 2011 | |
31 Aug 2011 | AD01 | Registered office address changed from 40 Townshend Road London NW8 6LE on 31 August 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
29 Jun 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
29 Jun 2010 | CH04 | Secretary's details changed for Ifs Secretaries Limited on 10 June 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Ms Giselle Lucienne Elizabeth Jane Peters on 10 June 2010 | |
19 Apr 2010 | AP04 | Appointment of Ifs Secretaries Limited as a secretary | |
19 Apr 2010 | TM02 | Termination of appointment of Rathbone Secretaries Limited as a secretary | |
19 Apr 2010 | TM01 | Termination of appointment of Rathbone Directors Ltd as a director | |
19 Apr 2010 | AP01 | Appointment of Giselle Lucienne Elizabeth Jane Peters as a director | |
19 Apr 2010 | AP01 | Appointment of Maurice Roy Saunders as a director | |
19 Apr 2010 | AD01 | Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 19 April 2010 | |
01 Apr 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
08 Jul 2009 | 363a | Return made up to 10/06/09; full list of members |