Advanced company searchLink opens in new window

J & P PEARTREE PROPERTIES LTD

Company number 03076137

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2016 DS01 Application to strike the company off the register
04 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
04 Nov 2016 AA01 Previous accounting period shortened from 30 September 2016 to 31 August 2016
01 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
29 Jul 2016 AD01 Registered office address changed from Unit 4 Crescent Industrial Park Peartree Lane Dudley West Midlands DY2 0QQ to Plot 11, Cartwright Road Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD on 29 July 2016
19 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
06 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
07 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
23 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
13 Mar 2013 TM02 Termination of appointment of Burns Financial Services Ltd as a secretary
12 Mar 2013 AA Accounts for a dormant company made up to 30 September 2012
16 Aug 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
20 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
05 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
05 Jul 2011 CH01 Director's details changed for Carol Ann Cole on 1 January 2011
23 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
19 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Ian Frank Hassall on 1 January 2010
19 Jul 2010 CH01 Director's details changed for Carol Ann Cole on 1 January 2010
19 Jul 2010 CH04 Secretary's details changed for Burns Financial Services Ltd on 1 January 2010