Advanced company searchLink opens in new window

PENDLETON BOWLING CLUB COMPANY LIMITED(THE)

Company number 00074180

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 16 November 2024
19 Mar 2024 AD01 Registered office address changed from PO Box 4385 00074180 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 19 March 2024
12 Feb 2024 RP05 Registered office address changed to PO Box 4385, 00074180 - Companies House Default Address, Cardiff, CF14 8LH on 12 February 2024
16 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 16 November 2023
21 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 16 November 2022
29 Sep 2022 AD01 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 29 September 2022
26 Nov 2021 AD01 Registered office address changed from Belmont 13 Eccles Old Road Pendleton M6 7DE to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 26 November 2021
25 Nov 2021 600 Appointment of a voluntary liquidator
25 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-17
25 Nov 2021 LIQ01 Declaration of solvency
26 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
22 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
12 May 2020 AA Total exemption full accounts made up to 31 January 2020
24 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
09 Dec 2019 MR04 Satisfaction of charge 2 in full
09 Dec 2019 MR04 Satisfaction of charge 3 in full
21 Oct 2019 AA Micro company accounts made up to 31 January 2019
21 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
18 Apr 2018 AA Micro company accounts made up to 31 January 2018
04 Apr 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
28 Mar 2018 TM01 Termination of appointment of Ian Thomson as a director on 14 March 2018
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
04 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,005