Advanced company searchLink opens in new window

PEARTREE HOMES LTD

Company number NI043995

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)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2018 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 13 August 2018
16 Oct 2018 RM02 Notice of ceasing to act as receiver or manager
23 Aug 2018 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 10 March 2018
19 Jul 2017 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 10 March 2017
22 Sep 2016 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 10 March 2016
21 Apr 2015 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 10 March 2015
25 Mar 2014 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 10 March 2014
12 Apr 2013 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 10 March 2013
05 Apr 2012 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 10 March 2012
08 Jun 2011 3.12(NI) Administrative Receiver's report
16 Mar 2011 LQ01 Notice of appointment of receiver or manager
09 Mar 2011 TM02 Termination of appointment of David Knox as a secretary
25 Oct 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
Statement of capital on 2010-10-25
  • GBP 10
23 Oct 2010 CH01 Director's details changed for Stephen Gordon Rogan on 28 August 2010
23 Oct 2010 CH03 Secretary's details changed for David James Christopher Knox on 28 August 2010
15 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Jan 2010 AR01 Annual return made up to 28 August 2009 with full list of shareholders
17 Jan 2010 AR01 Annual return made up to 28 August 2008 with full list of shareholders
17 Jan 2010 AR01 Annual return made up to 28 August 2007 with full list of shareholders
11 Feb 2009 AC(NI) 31/03/08 annual accts
13 Feb 2008 AC(NI) 31/03/07 annual accts
01 Feb 2007 AC(NI) 31/03/06 annual accts
01 Dec 2006 402(NI) Pars re mortage