Advanced company searchLink opens in new window

PEMA RULES LIMITED

Company number 04103461

Filter by category

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)
28 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
28 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Sep 2016 4.68 Liquidators' statement of receipts and payments to 21 August 2016
29 Oct 2015 4.68 Liquidators' statement of receipts and payments to 21 August 2015
07 Aug 2015 AD01 Registered office address changed from Iveco House Station Road Watford WD17 1DL to Egale 1 80 st Albans Road Watford WD17 1DL on 7 August 2015
01 Oct 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Sep 2014 4.20 Statement of affairs with form 4.19
02 Sep 2014 600 Appointment of a voluntary liquidator
02 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-22
22 Aug 2014 AD01 Registered office address changed from 21 Link Way Hornchurch Essex RM11 3RN to Iveco House Station Road Watford WD17 1DL on 22 August 2014
28 May 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Dec 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 79
09 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
02 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2011 AR01 Annual return made up to 7 November 2010 with full list of shareholders
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 2
24 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Nov 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders