PEARTREE ASSETS REALISATION LIMITED
Company number 11017915
- Company Overview for PEARTREE ASSETS REALISATION LIMITED (11017915)
- Filing history for PEARTREE ASSETS REALISATION LIMITED (11017915)
- People for PEARTREE ASSETS REALISATION LIMITED (11017915)
- More for PEARTREE ASSETS REALISATION LIMITED (11017915)
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
|
|
19 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 12 February 2018
|