Pestle & Mortar Ltd was founded on 19 September 1997, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The company has only one director listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEACOCK, Julie | 08 January 1999 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 May 2019 | |
LIQ14 - N/A | 19 February 2019 | |
AD01 - Change of registered office address | 05 July 2018 | |
RESOLUTIONS - N/A | 03 July 2018 | |
LIQ02 - N/A | 03 July 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 July 2018 | |
AD01 - Change of registered office address | 22 September 2017 | |
CS01 - N/A | 22 September 2017 | |
AA - Annual Accounts | 13 April 2017 | |
CS01 - N/A | 03 October 2016 | |
AA - Annual Accounts | 02 June 2016 | |
AR01 - Annual Return | 16 October 2015 | |
CH01 - Change of particulars for director | 16 October 2015 | |
AA - Annual Accounts | 14 July 2015 | |
AD01 - Change of registered office address | 21 May 2015 | |
AD01 - Change of registered office address | 21 May 2015 | |
AA - Annual Accounts | 06 November 2014 | |
AR01 - Annual Return | 08 October 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 16 October 2013 | |
CERTNM - Change of name certificate | 19 April 2013 | |
RESOLUTIONS - N/A | 17 April 2013 | |
CONNOT - N/A | 17 April 2013 | |
RESOLUTIONS - N/A | 26 March 2013 | |
CONNOT - N/A | 26 March 2013 | |
AD01 - Change of registered office address | 24 December 2012 | |
AR01 - Annual Return | 12 October 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AA01 - Change of accounting reference date | 25 June 2012 | |
AD01 - Change of registered office address | 15 March 2012 | |
AR01 - Annual Return | 22 September 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 20 October 2010 | |
AA - Annual Accounts | 30 June 2010 | |
363a - Annual Return | 22 September 2009 | |
AA - Annual Accounts | 23 July 2009 | |
363a - Annual Return | 09 March 2009 | |
AA - Annual Accounts | 30 July 2008 | |
363a - Annual Return | 14 January 2008 | |
395 - Particulars of a mortgage or charge | 17 May 2007 | |
AA - Annual Accounts | 07 January 2007 | |
363a - Annual Return | 22 September 2006 | |
AA - Annual Accounts | 20 July 2006 | |
363a - Annual Return | 23 November 2005 | |
AA - Annual Accounts | 05 July 2005 | |
363s - Annual Return | 08 October 2004 | |
AA - Annual Accounts | 30 July 2004 | |
363s - Annual Return | 03 October 2003 | |
AA - Annual Accounts | 26 July 2003 | |
363s - Annual Return | 07 October 2002 | |
AA - Annual Accounts | 18 July 2002 | |
363s - Annual Return | 14 November 2001 | |
AA - Annual Accounts | 02 August 2001 | |
363s - Annual Return | 03 October 2000 | |
AA - Annual Accounts | 28 July 2000 | |
363s - Annual Return | 22 September 1999 | |
AA - Annual Accounts | 15 September 1999 | |
287 - Change in situation or address of Registered Office | 13 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 1999 | |
MEM/ARTS - N/A | 09 February 1999 | |
RESOLUTIONS - N/A | 08 February 1999 | |
288b - Notice of resignation of directors or secretaries | 08 February 1999 | |
288b - Notice of resignation of directors or secretaries | 08 February 1999 | |
288a - Notice of appointment of directors or secretaries | 08 February 1999 | |
288a - Notice of appointment of directors or secretaries | 08 February 1999 | |
287 - Change in situation or address of Registered Office | 21 January 1999 | |
CERTNM - Change of name certificate | 20 January 1999 | |
363s - Annual Return | 06 October 1998 | |
NEWINC - New incorporation documents | 19 September 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 15 May 2007 | Outstanding |
N/A |