Advanced company searchLink opens in new window

PEDSTOWE (CANTERBURY) LIMITED

Company number 02601711

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)
17 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2008 288b Appointment Terminated Director giles lister
27 Oct 2008 288b Appointment Terminated Director william hinckley
27 Oct 2008 288b Appointment Terminated Director richard thomas
27 Oct 2008 288b Appointment Terminated Director mike bax
27 Oct 2008 288b Appointment Terminated Director thomas french
27 Oct 2008 288b Appointment Terminated Director colin hall
10 Jul 2008 288b Appointment Terminated Director michael nower
26 Jun 2008 CERTNM Company name changed humberts (canterbury) LIMITED\certificate issued on 01/07/08
16 Jun 2008 CERTNM Company name changed btfl LIMITED\certificate issued on 19/06/08
13 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 May 2008 AA Full accounts made up to 30 September 2007
22 Apr 2008 363a Return made up to 16/04/08; full list of members
02 Apr 2008 288a Director appointed michael charles nower
27 Feb 2008 288b Appointment Terminated Director simon ziff
04 Jan 2008 395 Particulars of mortgage/charge
24 Aug 2007 363s Return made up to 16/04/07; change of members
30 Jul 2007 AA Accounts for a small company made up to 30 September 2006
07 Dec 2006 288a New director appointed
07 Dec 2006 288a New director appointed
07 Dec 2006 288a New secretary appointed
07 Dec 2006 287 Registered office changed on 07/12/06 from: clockhouse barn, canterbury road challock ashford kent TN25 4BJ