- Company Overview for PEMBRIDGE DEVELOPMENT LTD (06123175)
- Filing history for PEMBRIDGE DEVELOPMENT LTD (06123175)
- People for PEMBRIDGE DEVELOPMENT LTD (06123175)
- More for PEMBRIDGE DEVELOPMENT LTD (06123175)
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
|
|
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 |