PEBBLE SHORES LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Liquidators' statement of receipts and payments to 2025-04-25

View Document

24/06/2424 June 2024 Liquidators' statement of receipts and payments to 2024-04-25

View Document

16/06/2316 June 2023 Liquidators' statement of receipts and payments to 2023-04-25

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

16/05/2216 May 2022 Statement of affairs

View Document

04/05/224 May 2022 Registered office address changed from 2 Webb Close Folkestone CT19 5LN England to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 2022-05-04

View Document

04/05/224 May 2022 Appointment of a voluntary liquidator

View Document

04/02/224 February 2022 Voluntary strike-off action has been suspended

View Document

04/02/224 February 2022 Voluntary strike-off action has been suspended

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

12/01/2212 January 2022 Application to strike the company off the register

View Document

11/01/2211 January 2022 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 2022-01-11

View Document

05/01/225 January 2022 Withdraw the company strike off application

View Document

09/12/219 December 2021 Voluntary strike-off action has been suspended

View Document

09/12/219 December 2021 Voluntary strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 Application to strike the company off the register

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

11/05/2111 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/05/213 May 2021 APPOINTMENT TERMINATED, SECRETARY KELLY HAYES

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/04/2014 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

28/02/1928 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 99 CANTERBURY ROAD WHITSTABLE KENT CT5 4HG

View Document

12/09/1712 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/16

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL KENNEDY

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 SECRETARY APPOINTED MS KELLY HAYES

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR WARREN SUTTON

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/08/1514 August 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN JAMES SUTTON / 10/05/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR WARREN JAMES SUTTON

View Document

21/08/1421 August 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/07/1322 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM, THE FOUNDRY 23A TONTINE STREET, FOLKESTONE, KENT, CT20 1JT

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM, FIRST FLOOR STUDIOS 51A THE OLD HIGH STREET, FOLKESTONE, KENT, CT20 1RN

View Document

28/08/1228 August 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, SECRETARY JANE KENNEDY

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/08/119 August 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ANNE KENNEDY / 04/11/2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ADAM KENNEDY / 04/11/2009

View Document

24/06/1024 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ADAM KENNEDY / 01/10/2009

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM, STUDIO 18 17/19 TONTINE STREET STUDIOS, TONTINE STREET, FOLKESTONE, KENT, CT20 1JT, ENGLAND

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM, 4 AVERENG GARDENS, FOLKESTONE, KENT, CT19 5HU, UNITED KINGDOM

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM, 34 SHORNCLIFFE CRESCENT, FOLKESTONE, KENT, CT20 3PF

View Document

23/06/0923 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company