Advanced company searchLink opens in new window

PEDSTOWE GROUP HOLDINGS LIMITED

Company number 02935197

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)
21 Dec 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2009 363a Return made up to 31/03/09; full list of members
19 Feb 2009 AA Total exemption full accounts made up to 30 September 2007
17 Feb 2009 288b Appointment Terminated Director patricia farley
10 Jul 2008 288b Appointment Terminated Director michael nower
18 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Jun 2008 CERTNM Company name changed humberts group holdings LTD.\certificate issued on 13/06/08
13 May 2008 288b Appointment Terminated Director simon wharmby
04 Apr 2008 363a Return made up to 31/03/08; full list of members
03 Apr 2008 353 Location of register of members
02 Apr 2008 288a Director appointed michael charles nower
27 Feb 2008 288b Appointment Terminated Director timothy james
27 Feb 2008 288b Appointment Terminated Director simon ziff
12 Jan 2008 395 Particulars of mortgage/charge
22 Nov 2007 363s Return made up to 31/03/07; full list of members
22 Nov 2007 363(353) Location of register of members address changed
06 Aug 2007 AA Full accounts made up to 30 September 2006
04 Jul 2007 288b Secretary resigned
04 Jul 2007 288a New secretary appointed
29 Mar 2007 CERTNM Company name changed farley group holdings LIMITED\certificate issued on 29/03/07
07 Dec 2006 288c Director's particulars changed
03 Aug 2006 288a New director appointed