Pullwood Bay Estates Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Pullwood Bay Estates Ltd. Pullwood Bay Estates Ltd does not have any directors listed in the Companies House registry.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 June 2018 | |
LIQ13 - N/A | 15 March 2018 | |
AD01 - Change of registered office address | 19 April 2017 | |
RESOLUTIONS - N/A | 04 April 2017 | |
4.70 - N/A | 04 April 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 April 2017 | |
AA - Annual Accounts | 06 November 2016 | |
CS01 - N/A | 15 October 2016 | |
AD01 - Change of registered office address | 03 October 2016 | |
AA - Annual Accounts | 06 December 2015 | |
DISS40 - Notice of striking-off action discontinued | 28 November 2015 | |
AR01 - Annual Return | 27 November 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 November 2015 | |
AR01 - Annual Return | 23 July 2014 | |
AA - Annual Accounts | 17 June 2014 | |
AA01 - Change of accounting reference date | 09 June 2014 | |
AA - Annual Accounts | 24 July 2013 | |
AR01 - Annual Return | 23 July 2013 | |
AR01 - Annual Return | 03 June 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 March 2013 | |
AA - Annual Accounts | 01 August 2012 | |
AR01 - Annual Return | 06 March 2012 | |
AP01 - Appointment of director | 01 March 2012 | |
CH01 - Change of particulars for director | 01 March 2012 | |
TM01 - Termination of appointment of director | 01 March 2012 | |
TM02 - Termination of appointment of secretary | 01 March 2012 | |
AA - Annual Accounts | 02 August 2011 | |
AR01 - Annual Return | 12 April 2011 | |
AA - Annual Accounts | 28 July 2010 | |
AR01 - Annual Return | 15 March 2010 | |
AA - Annual Accounts | 28 August 2009 | |
363a - Annual Return | 26 March 2009 | |
AUD - Auditor's letter of resignation | 22 December 2008 | |
AA - Annual Accounts | 07 August 2008 | |
363s - Annual Return | 07 April 2008 | |
395 - Particulars of a mortgage or charge | 03 January 2008 | |
395 - Particulars of a mortgage or charge | 14 November 2007 | |
AA - Annual Accounts | 10 July 2007 | |
363s - Annual Return | 06 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 August 2006 | |
AA - Annual Accounts | 18 July 2006 | |
363s - Annual Return | 09 May 2006 | |
AUD - Auditor's letter of resignation | 09 November 2005 | |
AA - Annual Accounts | 05 August 2005 | |
287 - Change in situation or address of Registered Office | 15 July 2005 | |
363s - Annual Return | 21 April 2005 | |
AA - Annual Accounts | 23 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 October 2004 | |
225 - Change of Accounting Reference Date | 21 September 2004 | |
363s - Annual Return | 19 May 2004 | |
CERTNM - Change of name certificate | 05 April 2004 | |
287 - Change in situation or address of Registered Office | 19 May 2003 | |
395 - Particulars of a mortgage or charge | 29 April 2003 | |
395 - Particulars of a mortgage or charge | 19 April 2003 | |
288a - Notice of appointment of directors or secretaries | 02 March 2003 | |
288a - Notice of appointment of directors or secretaries | 02 March 2003 | |
288b - Notice of resignation of directors or secretaries | 24 February 2003 | |
288b - Notice of resignation of directors or secretaries | 24 February 2003 | |
NEWINC - New incorporation documents | 21 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 December 2007 | Outstanding |
N/A |
Deed of accession and charge | 02 November 2007 | Outstanding |
N/A |
Legal mortgage | 25 April 2003 | Fully Satisfied |
N/A |
Debenture | 17 April 2003 | Fully Satisfied |
N/A |