Advanced company searchLink opens in new window

PEBBLEWALK PROPERTIES LIMITED

Company number 03786630

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)
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
  • LRESSP ‐ Special resolution to wind up
23 May 2013 4.70 Declaration of solvency
14 May 2013 SH01 Statement of capital following an allotment of shares on 6 May 2013
  • GBP 102
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