Advanced company searchLink opens in new window

PEMBROKESHIRE PROPERTY DEVELOPMENT LIMITED

Company number 06123453

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2021 AA Micro company accounts made up to 31 July 2021
10 Oct 2021 DS01 Application to strike the company off the register
09 Oct 2021 AA01 Previous accounting period shortened from 31 March 2022 to 31 July 2021
05 Oct 2021 AA Micro company accounts made up to 31 March 2021
21 Jul 2021 MR04 Satisfaction of charge 3 in full
30 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
04 Oct 2020 AA Micro company accounts made up to 31 March 2020
19 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
23 Jul 2019 AA Micro company accounts made up to 31 March 2019
26 Feb 2019 AD01 Registered office address changed from The Old School Vale Road Houghton Milford Haven Pembrokeshire Wales to The Old School Houghton Milford Haven SA73 1NN on 26 February 2019
11 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
21 Oct 2018 AA Micro company accounts made up to 31 March 2018
14 Feb 2018 MR01 Registration of charge 061234530006, created on 7 February 2018
14 Feb 2018 MR01 Registration of charge 061234530007, created on 7 February 2018
24 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
23 Jan 2018 AD01 Registered office address changed from 2 Vale Court Houghton Milford Haven Pembrokeshire SA73 1NQ to The Old School Vale Road Houghton Milford Haven Pembrokeshire on 23 January 2018
22 Aug 2017 MR01 Registration of charge 061234530005, created on 15 August 2017
26 Jul 2017 AA Micro company accounts made up to 31 March 2017
19 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
22 Nov 2016 TM01 Termination of appointment of Jeffrey Thomas as a director on 22 November 2016
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
16 Sep 2016 AA Micro company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100