Advanced company searchLink opens in new window

PEMBERTON HUTTON DEVELOPMENTS LTD

Company number 09389260

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2021 DS01 Application to strike the company off the register
19 Jan 2021 CH01 Director's details changed for Mr Neal Barry Jillings on 19 January 2021
19 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with updates
07 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
22 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
08 Jan 2020 TM01 Termination of appointment of John Brian Hoyle as a director on 21 March 2019
08 Jan 2020 AP01 Appointment of Mrs Gillian Fazan as a director on 10 December 2019
25 Mar 2019 AA Accounts for a dormant company made up to 30 November 2018
25 Mar 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 November 2018
18 Jan 2019 CH01 Director's details changed for Mr Michael Anthony Wills on 14 January 2019
18 Jan 2019 CH01 Director's details changed for Mr Bruce Graeme Macdonald on 14 January 2019
18 Jan 2019 CH01 Director's details changed for Mr Neal Barry Jillings on 14 January 2019
18 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
04 Apr 2018 AA Accounts for a dormant company made up to 31 January 2018
06 Mar 2018 PSC08 Notification of a person with significant control statement
02 Mar 2018 PSC07 Cessation of Neal Barry Jillings as a person with significant control on 24 April 2017
02 Mar 2018 PSC07 Cessation of Bruce Graeme Macdonald as a person with significant control on 24 April 2017
02 Mar 2018 PSC07 Cessation of John Brian Hoyle as a person with significant control on 24 April 2017
28 Feb 2018 CS01 Confirmation statement made on 14 January 2018 with updates
31 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
28 Apr 2017 SH01 Statement of capital following an allotment of shares on 24 April 2017
  • GBP 4
21 Apr 2017 AP01 Appointment of Mr Michael Anthony Wills as a director on 6 April 2017
08 Mar 2017 CS01 Confirmation statement made on 14 January 2017 with updates