- Company Overview for PEARTREE OLDCO TWO LIMITED (04031744)
- Filing history for PEARTREE OLDCO TWO LIMITED (04031744)
- People for PEARTREE OLDCO TWO LIMITED (04031744)
- Insolvency for PEARTREE OLDCO TWO LIMITED (04031744)
- More for PEARTREE OLDCO TWO LIMITED (04031744)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Aug 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2020 | LIQ01 | Declaration of solvency | |
05 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
25 Aug 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
04 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
23 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
02 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
02 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
15 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
02 Apr 2019 | TM01 | Termination of appointment of Robert Lawie Frederick Burgess as a director on 22 February 2019 | |
17 Aug 2018 | CS01 | Confirmation statement made on 6 July 2018 with updates | |
12 Jun 2018 | AD01 | Registered office address changed from PO Box 7 Newspaper House Dalston Road Carlisle Cumbria CA2 5UA to Sterling House Wavell Drive Rosehill Industrial Estate Carlisle Cumbria CA1 2SA on 12 June 2018 | |
24 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
09 Apr 2018 | AP01 | Appointment of Mr Charles William John Burgess as a director on 12 March 2018 | |
09 Apr 2018 | AP01 | Appointment of Caroline Agnes Morgan Thomson as a director on 12 March 2018 | |
09 Apr 2018 | AP01 | Appointment of Mr Charles David Brims as a director on 12 March 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Miller Hogg as a director on 13 March 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Anthony Maxwell Fox as a director on 13 March 2018 | |
09 Apr 2018 | TM02 | Termination of appointment of Anthony Maxwell Fox as a secretary on 13 March 2018 | |
07 Feb 2018 | SH20 | Statement by Directors | |
07 Feb 2018 | SH19 |
Statement of capital on 7 February 2018
|