Advanced company searchLink opens in new window

PEARTREE OLDCO TWO LIMITED

Company number 04031744

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-10-18
05 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-18
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
  • GBP 1