About

Registered Number: 06170123
Date of Incorporation: 19/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 1 month ago)
Registered Address: 89 High Street, Hadleigh, Ipswich, Suffolk, IP7 5EA

 

The Peartree Building Company Ltd was registered on 19 March 2007 and has its registered office in Ipswich, it's status at Companies House is "Dissolved". This company has no directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 07 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 06 December 2016
CH01 - Change of particulars for director 01 April 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 20 December 2012
CH01 - Change of particulars for director 10 August 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 20 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2010
AD01 - Change of registered office address 20 April 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 28 April 2009
395 - Particulars of a mortgage or charge 07 November 2008
AA - Annual Accounts 03 October 2008
363s - Annual Return 21 May 2008
225 - Change of Accounting Reference Date 08 April 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
287 - Change in situation or address of Registered Office 28 January 2008
225 - Change of Accounting Reference Date 08 January 2008
395 - Particulars of a mortgage or charge 02 November 2007
395 - Particulars of a mortgage or charge 06 July 2007
353a - Register of members in non-legible form 28 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
287 - Change in situation or address of Registered Office 10 April 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 October 2008 Outstanding

N/A

Legal charge 31 October 2007 Fully Satisfied

N/A

Legal charge 05 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.