Advanced company searchLink opens in new window

PEMBRIDGE DEVELOPMENT LTD

Company number 06123175

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)
17 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
Statement of capital on 2011-04-11
  • GBP 1
02 Jun 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
02 Jun 2010 CH04 Secretary's details changed for Crest Plus Services Ltd on 21 February 2010
02 Jun 2010 CH01 Director's details changed for Weahren Thompson on 21 February 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
15 May 2009 363a Return made up to 21/02/09; full list of members
15 May 2009 288c Secretary's Change of Particulars / crest plus services LTD / 20/03/2009 / HouseName/Number was: , now: clayton house; Street was: office village, now: sandpiper court; Post Code was: CH4 9QP, now: CH4 9QU; Country was: , now: united kingdom
21 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Dec 2008 225 Accounting reference date extended from 29/02/2008 to 31/03/2008
04 Nov 2008 287 Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP
20 Mar 2008 288b Appointment Terminated Director crest company formations LIMITED
20 Mar 2008 363a Return made up to 21/02/08; full list of members
02 Aug 2007 MA Memorandum and Articles of Association
30 Jul 2007 CERTNM Company name changed crest psc 1469 LIMITED\certificate issued on 30/07/07
11 Jun 2007 288a New director appointed
11 May 2007 288b Director resigned
21 Feb 2007 NEWINC Incorporation