Advanced company searchLink opens in new window

PEARTREE ASSETS REALISATION LIMITED

Company number 11017915

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)
10 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2024 DS01 Application to strike the company off the register
20 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
24 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with updates
11 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with updates
10 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Nov 2021 CS01 Confirmation statement made on 16 October 2021 with updates
05 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Dec 2020 CS01 Confirmation statement made on 16 October 2020 with updates
04 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
18 Nov 2019 CS01 Confirmation statement made on 16 October 2019 with updates
12 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Apr 2019 TM01 Termination of appointment of Robert Lawie Frederick Burgess as a director on 22 February 2019
22 Nov 2018 CS01 Confirmation statement made on 16 October 2018 with updates
12 Jun 2018 AD01 Registered office address changed from Newspaper House Dalston Road Carlisle CA2 5UA United Kingdom to Sterling House Wavell Drive Rosehill Industrial Estate Carlisle Cumbria CA1 2SA on 12 June 2018
20 Mar 2018 AP01 Appointment of Caroline Agnes Morgan Thomson as a director on 12 March 2018
16 Mar 2018 PSC08 Notification of a person with significant control statement
16 Mar 2018 PSC07 Cessation of Cn Group Limited as a person with significant control on 12 March 2018
13 Mar 2018 TM01 Termination of appointment of Miller Hogg as a director on 13 March 2018
13 Mar 2018 TM01 Termination of appointment of Anthony Maxwell Fox as a director on 13 March 2018
13 Mar 2018 TM02 Termination of appointment of Anthony Maxwell Fox as a secretary on 13 March 2018
05 Mar 2018 SH02 Sub-division of shares on 12 February 2018
23 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Name change 16/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2018 SH01 Statement of capital following an allotment of shares on 12 February 2018
  • GBP 6.29037