- Company Overview for PEARTREE HOMES LTD (NI043995)
- Filing history for PEARTREE HOMES LTD (NI043995)
- People for PEARTREE HOMES LTD (NI043995)
- Charges for PEARTREE HOMES LTD (NI043995)
- Insolvency for PEARTREE HOMES LTD (NI043995)
- More for PEARTREE HOMES LTD (NI043995)
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
|
|
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 |