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)
21 Sep 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
19 Sep 2011 CERTNM Company name changed ellmath (191) LIMITED\certificate issued on 19/09/11
  • RES15 ‐ Change company name resolution on 2011-08-22
09 Sep 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-22
09 Sep 2011 CONNOT Change of name notice
10 Aug 2011 SH01 Statement of capital following an allotment of shares on 28 July 2011
  • GBP 4
08 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-28
08 Aug 2011 CONNOT Change of name notice
16 Jun 2011 TM01 Termination of appointment of Joanna Dawson as a director
16 Jun 2011 AD01 Registered office address changed from the Courtyard 49 Low Pavement Chesterfield Derbyshire S40 1PB on 16 June 2011
16 Jun 2011 AP01 Appointment of Mr Peter Reginald Watmore as a director
16 Jun 2011 AP01 Appointment of Beverley Anne Watmore as a director
16 Jun 2011 SH01 Statement of capital following an allotment of shares on 18 May 2011
  • GBP 2
19 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Sep 2010 AA Accounts for a dormant company made up to 31 August 2010
19 Aug 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Miss Joanna Louise Dawson on 4 August 2010
04 Aug 2009 NEWINC Incorporation