PEBBLE COTTAGE HOLIDAYS LIMITED
Status | DISSOLVED |
Company No. | 06867368 |
Category | Private Limited Company |
Incorporated | 02 Apr 2009 |
Age | 15 years, 2 months |
Jurisdiction | England Wales |
Dissolution | 14 Nov 2023 |
Years | 6 months, 18 days |
SUMMARY
PEBBLE COTTAGE HOLIDAYS LIMITED is an dissolved private limited company with number 06867368. It was incorporated 15 years, 2 months ago, on 02 April 2009 and it was dissolved 6 months, 18 days ago, on 14 November 2023. The company address is Charter House Charter House, Lichfield, WS13 6QA, Staffordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Aug 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 02 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-02
Documents
Accounts with accounts type unaudited abridged
Date: 05 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-07
Old address: Charter House Sandford Street Lichfield Staffordshire WS13 8QA
New address: Charter House Sandford Street Lichfield Staffordshire WS13 6QA
Documents
Accounts with accounts type unaudited abridged
Date: 19 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type unaudited abridged
Date: 21 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Accounts with accounts type unaudited abridged
Date: 20 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 19 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Marie Prince
Change date: 2016-07-01
Documents
Change person director company with change date
Date: 19 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-01
Officer name: Mr John Michael Prince
Documents
Change person secretary company with change date
Date: 19 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-07-01
Officer name: Mrs Marie Prince
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Legacy
Date: 08 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 02/04/09\gbp si 98@1=98\gbp ic 2/100\
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed marie louisa prince
Documents
Legacy
Date: 08 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2010 to 31/03/2010
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed marie louisa prince
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed john michael prince
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary theydon secretaries LIMITED
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director elizabeth davies
Documents
Some Companies
14 GREAT FIELD,FELIXSTOWE,IP11 0YT
Number: | 08332600 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BOURNE STREET,BRADFORD,BD10 8LE
Number: | 03943928 |
Status: | ACTIVE |
Category: | Private Limited Company |
M P HUGHES AND SONS PLASTERING LIMITED
2 ALBURY CLOSE,READING,RG30 1BD
Number: | 02588211 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL COOK DEVELOPMENTS (WHITEHAVEN) LIMITED
18 BROADWAY,STOCKPORT,SK7 3BT
Number: | 07889841 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERSIDE HOUSE,LONDON,W2 1NW
Number: | 01339700 |
Status: | ACTIVE |
Category: | Public Limited Company |
8 BROWNING ROAD,RUGBY,CV21 4BT
Number: | 10667791 |
Status: | ACTIVE |
Category: | Private Limited Company |