Advanced company searchLink opens in new window

PEBECH HOLDINGS LIMITED

Company number 06979349

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)
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
  • LRESSP ‐ Special resolution to wind up on 2023-06-15
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