Advanced company searchLink opens in new window

PEMBERMAN'S CATERING LTD.

Company number 08342753

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2020 DS01 Application to strike the company off the register
21 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Application to strike off 06/08/2020
27 Jul 2020 AD01 Registered office address changed from 41 Western Avenue Epping CM16 4JS England to 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD on 27 July 2020
11 Mar 2020 AA Micro company accounts made up to 30 June 2019
22 Jan 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 June 2019
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
15 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
01 Oct 2019 AA Micro company accounts made up to 31 December 2018
11 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with updates
02 Jan 2019 AD01 Registered office address changed from 41 Western Avenue Epping Essex CM16 4JS England to 41 Western Avenue Epping CM16 4JS on 2 January 2019
20 Nov 2018 AA Micro company accounts made up to 31 December 2017
20 Nov 2018 AD01 Registered office address changed from Unit 6, Bassett Business Units Hurricane Way North Weald Epping Essex CM16 6AA to 41 Western Avenue Epping Essex CM16 4JS on 20 November 2018
11 Apr 2018 AA Total exemption full accounts made up to 31 December 2016
05 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with updates
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
28 Nov 2015 AP03 Appointment of Mrs Frances Hughman as a secretary on 1 August 2015
28 Nov 2015 TM01 Termination of appointment of Ian John Edward Pemberton as a director on 26 July 2015
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Feb 2015 AA Total exemption small company accounts made up to 31 December 2013
14 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off