- Company Overview for PEBBLE SHORES LIMITED (06940917)
- Filing history for PEBBLE SHORES LIMITED (06940917)
- People for PEBBLE SHORES LIMITED (06940917)
- Insolvency for PEBBLE SHORES LIMITED (06940917)
- More for PEBBLE SHORES LIMITED (06940917)
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) |
---|---|---|---|
16 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 April 2023 | |
17 May 2022 | RESOLUTIONS |
Resolutions
|
|
16 May 2022 | LIQ02 | Statement of affairs | |
04 May 2022 | AD01 | Registered office address changed from 2 Webb Close Folkestone CT19 5LN England to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 4 May 2022 | |
04 May 2022 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jan 2022 | DS01 | Application to strike the company off the register | |
11 Jan 2022 | AD01 | Registered office address changed from The Old Post Office 48 Tontine Street Folkestone Kent CT20 1JP England to 2 Webb Close Folkestone CT19 5LN on 11 January 2022 | |
05 Jan 2022 | DS02 | Withdraw the company strike off application | |
09 Dec 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2021 | DS01 | Application to strike the company off the register | |
30 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
11 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
03 May 2021 | TM02 | Termination of appointment of Kelly Hayes as a secretary on 29 April 2021 | |
03 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
14 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
09 Jan 2018 | AD01 | Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG to The Old Post Office 48 Tontine Street Folkestone Kent CT20 1JP on 9 January 2018 | |
12 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Aug 2017 | AAMD | Amended total exemption full accounts made up to 30 June 2016 | |
21 Jul 2017 | PSC01 | Notification of Daniel Kennedy as a person with significant control on 6 April 2016 |