Advanced company searchLink opens in new window

PULTENEY LAND INVESTMENTS LIMITED

Company number 07813549

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)
31 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2013 DS01 Application to strike the company off the register
01 May 2013 AD01 Registered office address changed from C/O Bpu Chartered Accountants Radnor House Greenwood Close Cardiff Gate Business Park, Pontprennau Cardiff CF23 8AA United Kingdom on 1 May 2013
07 Mar 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 December 2012
19 Feb 2013 AD01 Registered office address changed from Wynchgate House Woodlands Lane Woodlands Bradley Stoke Bristol BS32 4JT United Kingdom on 19 February 2013
08 Nov 2012 TM01 Termination of appointment of Barry Thomas Hurley as a director on 16 October 2012
08 Nov 2012 TM02 Termination of appointment of David Clarke as a secretary on 16 October 2012
05 Nov 2012 AP03 Appointment of Jason Way as a secretary on 16 October 2012
25 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
Statement of capital on 2012-10-25
  • GBP 1,000
24 Jan 2012 SH01 Statement of capital following an allotment of shares on 5 January 2012
  • GBP 1,000.00
24 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2012 AP03 Appointment of David Clarke as a secretary on 28 November 2011
06 Dec 2011 AP01 Appointment of Jason Arthur William Way as a director on 28 November 2011
06 Dec 2011 AP01 Appointment of Warren Derrick Wayne Jones as a director on 28 November 2011
06 Dec 2011 AP01 Appointment of Mr Barry Hurley as a director on 28 November 2011
30 Nov 2011 AD01 Registered office address changed from M&a Solicitors Llp 3 Assembly Square, Britannia Quay, Cardiff Bay Cardiff Cardiff CF10 4PL United Kingdom on 30 November 2011
29 Nov 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-28
28 Nov 2011 TM02 Termination of appointment of Acuity Secretaries Limited as a secretary on 28 November 2011
28 Nov 2011 TM01 Termination of appointment of Stephen Richard Berry as a director on 28 November 2011
28 Nov 2011 TM01 Termination of appointment of M and a Nominees Limited as a director on 28 November 2011
18 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted