Advanced company searchLink opens in new window

PEBBLE STUDIO LIMITED

Company number 06036308

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)
31 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
31 May 2012 4.68 Liquidators' statement of receipts and payments to 25 May 2012
31 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
10 Feb 2012 AD01 Registered office address changed from C/O Rsm Tenon Recovery 1 Bede Island Road Bede Island Business Park Leicester Leicestershire LE2 7EA on 10 February 2012
14 Apr 2011 4.20 Statement of affairs with form 4.19
14 Apr 2011 600 Appointment of a voluntary liquidator
14 Apr 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-01
16 Mar 2011 AD01 Registered office address changed from 11 De Montfort Street Leicester Leicestershire LE1 7GE on 16 March 2011
03 Feb 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
Statement of capital on 2011-02-03
  • GBP 2
19 May 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Jan 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Brian Postlethwaite on 4 January 2010
27 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
15 May 2009 287 Registered office changed on 15/05/2009 from lyndale house ervington court meridian business park leicester leicestershire LE19 1WL
17 Feb 2009 363a Return made up to 22/12/08; full list of members
29 Jan 2009 288b Appointment Terminated Director peter bennett
30 Sep 2008 288a Director appointed brian postlethwaite
30 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
24 Sep 2008 88(2) Capitals not rolled up
16 Apr 2008 363a Return made up to 22/12/07; full list of members
02 Jul 2007 287 Registered office changed on 02/07/07 from: moore stephens, abbotsbury house 156 upper new walk leicester LE1 7QA
22 Dec 2006 NEWINC Incorporation