- Company Overview for PEBECH HOLDINGS LIMITED (06979349)
- Filing history for PEBECH HOLDINGS LIMITED (06979349)
- People for PEBECH HOLDINGS LIMITED (06979349)
- Charges for PEBECH HOLDINGS LIMITED (06979349)
- Insolvency for PEBECH HOLDINGS LIMITED (06979349)
- More for PEBECH HOLDINGS LIMITED (06979349)
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) |
---|---|---|---|
16 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2024 | |
25 Jun 2024 | LIQ MISC | INSOLVENCY:Secretary of State release of Liquidator Phillip Edward Pierce wef 12/04/2024. | |
30 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2024 | LIQ10 | Removal of liquidator by court order | |
23 Jun 2023 | AD01 | Registered office address changed from Unit 17 Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG to Minerva 29 East Parade Leeds Yorkshire LS1 5PS on 23 June 2023 | |
23 Jun 2023 | LIQ01 | Declaration of solvency | |
23 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
23 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
18 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Oct 2022 | MR04 | Satisfaction of charge 069793490001 in full | |
20 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with updates | |
08 Oct 2021 | AD01 | Registered office address changed from 2 Ashgate Road Chesterfield Derbyshire S40 4AA to Unit 17 Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG on 8 October 2021 | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
14 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
26 Jul 2018 | CH01 | Director's details changed for Mr Peter Reginald Watmore on 26 July 2018 | |
26 Jul 2018 | CH01 | Director's details changed for Mrs Beverley Anne Watmore on 26 July 2018 | |
26 Jul 2018 | CH01 | Director's details changed for Mrs Beverley Anne Watmore on 26 July 2018 |