- Company Overview for PEARTREE PUB SERVICES LIMITED (06743888)
- Filing history for PEARTREE PUB SERVICES LIMITED (06743888)
- People for PEARTREE PUB SERVICES LIMITED (06743888)
- Insolvency for PEARTREE PUB SERVICES LIMITED (06743888)
- More for PEARTREE PUB SERVICES LIMITED (06743888)
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) |
---|---|---|---|
27 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Feb 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Dec 2011 | 600 | Appointment of a voluntary liquidator | |
14 Dec 2011 | 4.20 | Statement of affairs with form 4.19 | |
14 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2011 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 24 November 2011 | |
18 Nov 2010 | AR01 |
Annual return made up to 7 November 2010 with full list of shareholders
Statement of capital on 2010-11-18
|
|
23 Jun 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
03 Dec 2009 | AD01 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 3 December 2009 | |
11 Nov 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
23 Jan 2009 | 88(2) | Ad 09/11/08 gbp si 99@1=99 gbp ic 1/100 | |
22 Dec 2008 | 288b | Appointment Terminated Director lee galloway | |
22 Dec 2008 | 288b | Appointment Terminated Secretary david vallance | |
22 Dec 2008 | 288a | Director appointed kenneth patrick roache | |
07 Nov 2008 | NEWINC | Incorporation |