PEDLAR PROPERTY LTD.

05312793
TOWNSHEND HOUSE CROWN ROAD NORWICH NR1 3DT

Documents

Documents
Date Category Description Pages
03 Aug 2018 gazette Gazette Dissolved Liquidation 1 Buy now
03 May 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 24 Buy now
12 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
01 Jun 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
03 Jun 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
11 May 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Apr 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
02 Apr 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Apr 2014 resolution Resolution 1 Buy now
21 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Jan 2014 annual-return Annual Return 4 Buy now
10 Jan 2014 officers Change of particulars for director (Mr Toby Templer) 2 Buy now
10 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Aug 2013 accounts Annual Accounts 9 Buy now
17 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2013 auditors Auditors Resignation Company 1 Buy now
21 Dec 2012 annual-return Annual Return 4 Buy now
17 Oct 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Jan 2012 annual-return Annual Return 4 Buy now
08 Nov 2011 accounts Annual Accounts 6 Buy now
16 Aug 2011 officers Appointment of director (Charlotte Emily Templer) 3 Buy now
08 Aug 2011 officers Appointment of secretary (Mrs Charlotte Emily Templer) 1 Buy now
05 Aug 2011 officers Termination of appointment of secretary (Bridget Thorp) 1 Buy now
05 Apr 2011 accounts Annual Accounts 6 Buy now
05 Apr 2011 annual-return Annual Return 4 Buy now
29 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
10 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
08 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
15 Nov 2010 annual-return Annual Return 4 Buy now
20 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
14 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
09 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
01 Apr 2010 accounts Annual Accounts 6 Buy now
26 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
03 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
20 May 2009 mortgage Particulars of a mortgage or charge / charge no: 8 3 Buy now
24 Apr 2009 accounts Annual Accounts 5 Buy now
22 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
20 Apr 2009 annual-return Return made up to 14/12/08; full list of members 3 Buy now
20 Apr 2009 address Location of register of members 1 Buy now
20 Apr 2009 address Registered office changed on 20/04/2009 from c/o pkf uk LLP 16 the havens ransomes europark ipswich suffolk IP3 9SJ 1 Buy now
20 Apr 2009 address Location of debenture register 1 Buy now
09 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
04 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
13 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
13 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
01 May 2008 accounts Annual Accounts 5 Buy now
31 Mar 2008 annual-return Return made up to 14/12/07; full list of members 3 Buy now
31 Mar 2008 officers Secretary appointed mrs bridget thorp 1 Buy now
31 Mar 2008 officers Appointment terminated secretary st john's square secretaries LIMITED 1 Buy now
13 Apr 2007 annual-return Return made up to 14/12/06; full list of members 6 Buy now
13 Apr 2007 officers Director's particulars changed 1 Buy now
15 Jan 2007 officers Director's particulars changed 1 Buy now
11 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
23 Nov 2006 capital Particulars of contract relating to shares 2 Buy now
23 Nov 2006 capital Ad 01/09/06--------- £ si 1061057@1=1061057 £ ic 1/1061058 2 Buy now
23 Nov 2006 capital Nc inc already adjusted 01/09/06 2 Buy now
23 Nov 2006 resolution Resolution 1 Buy now
01 Nov 2006 accounts Annual Accounts 11 Buy now
20 Oct 2006 accounts Accounting reference date extended from 28/02/06 to 30/06/06 1 Buy now
21 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
30 Aug 2006 officers New secretary appointed 2 Buy now
14 Aug 2006 officers Director resigned 1 Buy now
21 Jul 2006 address Registered office changed on 21/07/06 from: st margaret harleston norfolk IP20 0TB 1 Buy now
19 Jun 2006 address Registered office changed on 19/06/06 from: elm house farm st margaret, south elmham harleston norfolk IP20 0TB 1 Buy now
08 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
08 Feb 2006 officers Secretary resigned;director resigned 1 Buy now
09 Jan 2006 annual-return Return made up to 14/12/05; full list of members 7 Buy now
14 Dec 2005 accounts Annual Accounts 8 Buy now
06 Oct 2005 accounts Accounting reference date shortened from 31/12/05 to 28/02/05 1 Buy now
09 May 2005 officers New secretary appointed 2 Buy now
09 May 2005 officers Secretary resigned 1 Buy now
11 Jan 2005 officers Secretary resigned 1 Buy now
11 Jan 2005 officers Director resigned 1 Buy now
11 Jan 2005 officers New secretary appointed 2 Buy now
11 Jan 2005 officers New director appointed 2 Buy now
11 Jan 2005 officers New director appointed 2 Buy now
11 Jan 2005 officers New director appointed 2 Buy now
14 Dec 2004 incorporation Incorporation Company 16 Buy now