- Company Overview for PEMBERSTONE RESIDENTIAL LIMITED (07288975)
- Filing history for PEMBERSTONE RESIDENTIAL LIMITED (07288975)
- People for PEMBERSTONE RESIDENTIAL LIMITED (07288975)
- More for PEMBERSTONE RESIDENTIAL LIMITED (07288975)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2016 | DS01 | Application to strike the company off the register | |
14 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
09 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
07 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
16 Aug 2014 | CH01 | Director's details changed for Mr Andrew Martin Barker on 18 July 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
28 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Jul 2013 | AR01 | Annual return made up to 18 June 2013 with full list of shareholders | |
14 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
14 Sep 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 | |
01 Aug 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
17 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
19 Nov 2010 | CERTNM |
Company name changed pgl (ninety-four) LIMITED\certificate issued on 19/11/10
|
|
19 Nov 2010 | CONNOT | Change of name notice | |
18 Nov 2010 | AP01 | Appointment of Mr David Charles Annetts as a director | |
18 Nov 2010 | AP01 | Appointment of Mr Andrew Martin Barker as a director | |
18 Nov 2010 | TM01 | Termination of appointment of a director | |
18 Jun 2010 | NEWINC |
Incorporation
|