PEMBERSTONE PROPERTIES (NO. 3) LIMITED
Company Documents
Date | Description |
---|---|
17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
17/01/2317 January 2023 | Final Gazette dissolved via voluntary strike-off |
18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
18/10/2218 October 2022 | First Gazette notice for voluntary strike-off |
06/10/226 October 2022 | Application to strike the company off the register |
19/03/1519 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
15/01/1515 January 2015 | PREVSHO FROM 28/02/2015 TO 31/12/2014 |
14/11/1414 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14 |
10/10/1410 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 084151990003 |
07/10/147 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 084151990001 |
07/10/147 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 084151990002 |
10/09/1410 September 2014 | APPOINTMENT TERMINATED, DIRECTOR PEMBERSTONE (DIRECTORS) LIMITED |
10/09/1410 September 2014 | DIRECTOR APPOINTED MR DAVID CHARLES ANNETTS |
10/09/1410 September 2014 | DIRECTOR APPOINTED MR ANDREW MARTIN BARKER |
11/07/1411 July 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/07/1411 July 2014 | COMPANY NAME CHANGED PGL (126) LIMITED CERTIFICATE ISSUED ON 11/07/14 |
31/03/1431 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
22/02/1322 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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