Advanced company searchLink opens in new window

P.E.D (N.W) LIMITED

Company number 05331554

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)
03 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2013 DS01 Application to strike the company off the register
16 Dec 2010 CH01 Director's details changed for Mr Gary Robert Poole on 15 September 2010
15 Dec 2010 AC92 Restoration by order of the court
31 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2009 CERTNM Company name changed poole estates development LTD\certificate issued on 30/12/09
  • RES15 ‐ Change company name resolution on 2009-08-10
09 Dec 2009 CONNOT Change of name notice
29 May 2009 AA Total exemption small company accounts made up to 31 May 2008
27 Jan 2009 363a Return made up to 13/01/09; full list of members
27 Jan 2009 288c Director's Change of Particulars / gary poole / 13/01/2009 / HouseName/Number was: , now: west end house; Street was: 316 telegraph road, now: vaughns lane; Area was: , now: great boughton; Post Town was: heswall, now: chester; Region was: wirral, now: cheshire; Post Code was: CH60 6SL, now: CH3 sxf
11 Nov 2008 288b Appointment Terminated Secretary jacqueline savins
01 Aug 2008 287 Registered office changed on 01/08/2008 from project house glendale sandycroft deeside CH5 2QP
29 Jul 2008 395 Particulars of a mortgage or charge/co extend / charge no: 5
12 Jun 2008 288b Appointment Terminated Secretary lisa clarke
12 Jun 2008 288a Secretary appointed jacqueline savins
07 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007
01 Mar 2008 363a Return made up to 13/01/08; full list of members
17 Jan 2008 395 Particulars of mortgage/charge
30 Dec 2007 288b Director resigned
28 Dec 2007 288c Secretary's particulars changed
19 Oct 2007 395 Particulars of mortgage/charge
07 Sep 2007 395 Particulars of mortgage/charge