Advanced company searchLink opens in new window

PLEASANT DEVELOPMENT LIMITED

Company number 06147352

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2010 DS01 Application to strike the company off the register
30 Jun 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
Statement of capital on 2010-06-30
  • GBP 2
29 Jun 2010 CH01 Director's details changed for Simon Edward Harriyott on 1 March 2010
12 May 2010 DISS40 Compulsory strike-off action has been discontinued
11 May 2010 AA Accounts for a dormant company made up to 31 March 2009
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
01 May 2009 363a Return made up to 08/03/09; full list of members
10 Jan 2009 AA Accounts made up to 31 March 2008
22 Dec 2008 288c Director's Change of Particulars / simon harriyott / 22/04/2008 / HouseName/Number was: , now: 5; Street was: 17 roman way, now: snatts road; Post Code was: TN22 1UY, now: TN22 2AJ
22 Dec 2008 288c Secretary's Change of Particulars / julia harriyott / 22/04/2008 / HouseName/Number was: 17, now: 5; Street was: roman way, now: snatts road; Post Code was: TN22 1UY, now: TN22 2AJ
09 May 2008 363a Return made up to 08/03/08; full list of members
09 May 2008 288c Secretary's Change of Particulars / julia harriott / 08/03/2008 / Surname was: harriott, now: harriyott; HouseName/Number was: , now: 17; Street was: 17 roman way, now: roman way
18 Jun 2007 288a New secretary appointed
02 Jun 2007 288b Director resigned
02 Jun 2007 288b Secretary resigned
02 Jun 2007 288a New director appointed
08 Mar 2007 NEWINC Incorporation