About

Registered Number: 06207824
Date of Incorporation: 10/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2016 (7 years and 7 months ago)
Registered Address: 46 Vivian Avenue, Hendon Central, London, NW4 3XP

 

Based in London, Pembury Contractors Ltd was established in 2007, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. This business has one director listed as Miller, Denise Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MILLER, Denise Mary 25 May 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 03 June 2016
4.68 - Liquidator's statement of receipts and payments 28 October 2015
AD01 - Change of registered office address 22 August 2014
RESOLUTIONS - N/A 21 August 2014
4.20 - N/A 21 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 21 August 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 20 December 2011
AD01 - Change of registered office address 14 June 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
CERTNM - Change of name certificate 28 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
NEWINC - New incorporation documents 10 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.