Advanced company searchLink opens in new window

PEAR TREE PRODUCTIONS LIMITED

Company number 05130969

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)
30 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2012 DS01 Application to strike the company off the register
25 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2011 AA Total exemption small company accounts made up to 30 September 2010
24 Oct 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
Statement of capital on 2011-10-24
  • GBP 1
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
28 Jun 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
28 Jun 2010 AD03 Register(s) moved to registered inspection location
28 Jun 2010 CH01 Director's details changed for Patricia Jane Wintersgill on 1 November 2009
28 Jun 2010 AD02 Register inspection address has been changed
02 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
29 Jun 2009 363a Return made up to 18/05/09; full list of members
08 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
28 May 2008 363a Return made up to 18/05/08; full list of members
15 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
05 Jun 2007 363s Return made up to 18/05/07; no change of members
26 May 2006 363s Return made up to 18/05/06; full list of members
21 Mar 2006 AA Total exemption small company accounts made up to 30 September 2005
31 May 2005 363s Return made up to 18/05/05; full list of members
31 May 2005 287 Registered office changed on 31/05/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB
27 Sep 2004 225 Accounting reference date extended from 31/05/05 to 30/09/05
18 Aug 2004 288c Director's particulars changed
21 Jul 2004 288a New secretary appointed