PEBBLE SHORES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 12/06/2512 June 2025 | Liquidators' statement of receipts and payments to 2025-04-25 |
| 24/06/2424 June 2024 | Liquidators' statement of receipts and payments to 2024-04-25 |
| 16/06/2316 June 2023 | Liquidators' statement of receipts and payments to 2023-04-25 |
| 17/05/2217 May 2022 | Resolutions |
| 17/05/2217 May 2022 | Resolutions |
| 16/05/2216 May 2022 | Statement of affairs |
| 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 |
| 04/05/224 May 2022 | Appointment of a voluntary liquidator |
| 04/02/224 February 2022 | Voluntary strike-off action has been suspended |
| 04/02/224 February 2022 | Voluntary strike-off action has been suspended |
| 25/01/2225 January 2022 | First Gazette notice for voluntary strike-off |
| 25/01/2225 January 2022 | First Gazette notice for voluntary strike-off |
| 12/01/2212 January 2022 | Application to strike the company off the register |
| 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 |
| 05/01/225 January 2022 | Withdraw the company strike off application |
| 09/12/219 December 2021 | Voluntary strike-off action has been suspended |
| 09/12/219 December 2021 | Voluntary strike-off action has been suspended |
| 30/11/2130 November 2021 | First Gazette notice for voluntary strike-off |
| 30/11/2130 November 2021 | First Gazette notice for voluntary strike-off |
| 23/11/2123 November 2021 | Application to strike the company off the register |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-06-23 with updates |
| 11/05/2111 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 03/05/213 May 2021 | APPOINTMENT TERMINATED, SECRETARY KELLY HAYES |
| 03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 14/04/2014 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
| 28/02/1928 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
| 09/01/189 January 2018 | REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 99 CANTERBURY ROAD WHITSTABLE KENT CT5 4HG |
| 12/09/1712 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/08/1730 August 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/16 |
| 21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL KENNEDY |
| 14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 02/11/162 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 27/06/1627 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
| 12/04/1612 April 2016 | SECRETARY APPOINTED MS KELLY HAYES |
| 12/04/1612 April 2016 | APPOINTMENT TERMINATED, DIRECTOR WARREN SUTTON |
| 18/01/1618 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 14/08/1514 August 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
| 14/08/1514 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN JAMES SUTTON / 10/05/2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 05/03/155 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 12/12/1412 December 2014 | DIRECTOR APPOINTED MR WARREN JAMES SUTTON |
| 21/08/1421 August 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 25/02/1425 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 22/07/1322 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
| 22/07/1322 July 2013 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM, THE FOUNDRY 23A TONTINE STREET, FOLKESTONE, KENT, CT20 1JT |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 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 |
| 28/08/1228 August 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
| 14/08/1214 August 2012 | APPOINTMENT TERMINATED, SECRETARY JANE KENNEDY |
| 06/08/126 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 09/08/119 August 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
| 01/12/101 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 09/07/109 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ANNE KENNEDY / 04/11/2009 |
| 09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ADAM KENNEDY / 04/11/2009 |
| 24/06/1024 June 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
| 24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ADAM KENNEDY / 01/10/2009 |
| 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 |
| 02/02/102 February 2010 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM, 4 AVERENG GARDENS, FOLKESTONE, KENT, CT19 5HU, UNITED KINGDOM |
| 23/11/0923 November 2009 | REGISTERED OFFICE CHANGED ON 23/11/2009 FROM, 34 SHORNCLIFFE CRESCENT, FOLKESTONE, KENT, CT20 3PF |
| 23/06/0923 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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