INCREDIBLE PEBBLE LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Final Gazette dissolved following liquidation

View Document

23/04/2523 April 2025 Final Gazette dissolved following liquidation

View Document

23/01/2523 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/10/2419 October 2024 Liquidators' statement of receipts and payments to 2024-09-02

View Document

07/11/237 November 2023 Liquidators' statement of receipts and payments to 2023-09-02

View Document

17/10/2217 October 2022 Liquidators' statement of receipts and payments to 2022-09-02

View Document

15/10/2115 October 2021 Liquidators' statement of receipts and payments to 2021-09-02

View Document

19/09/1919 September 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/09/2019:LIQ. CASE NO.1

View Document

16/11/1816 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/09/2018:LIQ. CASE NO.1

View Document

14/09/1714 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/09/2017:LIQ. CASE NO.1

View Document

10/10/1610 October 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2016

View Document

09/03/169 March 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM KINGS HALL 4 IMPERIAL BLDGS DURHAM ROAD HOUGHTON-LE-SPRING TYNE & WEAR DH4 4DJ

View Document

14/09/1514 September 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/09/1514 September 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/09/1514 September 2015 STATEMENT OF AFFAIRS/4.19

View Document

07/05/157 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ARMOUR

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR STEVEN ARMOUR

View Document

07/05/147 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1315 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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