Advanced company searchLink opens in new window

PEMBERTON BUSINESS SERVICES LTD

Company number 10566908

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)
30 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2024 DS01 Application to strike the company off the register
02 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
23 Oct 2023 AA01 Previous accounting period extended from 31 January 2023 to 31 March 2023
23 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
06 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
21 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
27 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
01 Feb 2021 PSC04 Change of details for Mrs Gillian Grindley as a person with significant control on 26 January 2021
01 Feb 2021 CH01 Director's details changed for Mr Thomas Albert Grindley on 26 January 2021
01 Feb 2021 CH01 Director's details changed for Mrs Gillian Grindley on 26 January 2021
01 Feb 2021 AD01 Registered office address changed from 4 Richmond Hill Pemberton Wigan Lancashire WN5 8AA England to The Cheer & Dance Hub Unit 4 Richmond Hill Pemberton Wigan Lancashire WN5 8AA on 1 February 2021
25 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
25 Jan 2021 AD01 Registered office address changed from 832 Ormskirk Road Pemberton Wigan Lancashire WN5 8EX England to 4 Richmond Hill Pemberton Wigan Lancashire WN5 8AA on 25 January 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
18 Feb 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
15 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
04 Feb 2019 CS01 Confirmation statement made on 16 January 2019 with updates
04 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
13 Feb 2018 CS01 Confirmation statement made on 16 January 2018 with updates
11 Jul 2017 AP01 Appointment of Mr Thomas Albert Grindley as a director on 6 April 2017
11 Jul 2017 AD01 Registered office address changed from 8 Grosvenor Court Orrell Road Orrell Wigan Lancashire WN5 8HD England to 832 Ormskirk Road Pemberton Wigan Lancashire WN5 8EX on 11 July 2017
18 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-17
17 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)