Advanced company searchLink opens in new window

PENDLE DESIGNS LIMITED

Company number 01366774

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)
19 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 5 August 2019
11 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 5 August 2018
20 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 5 August 2017
30 Sep 2016 4.68 Liquidators' statement of receipts and payments to 5 August 2016
08 Oct 2015 4.68 Liquidators' statement of receipts and payments to 5 August 2015
04 Jun 2015 AD01 Registered office address changed from 17/25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015
30 Sep 2014 4.68 Liquidators' statement of receipts and payments to 5 August 2014
25 Sep 2013 4.68 Liquidators' statement of receipts and payments to 5 August 2013
14 Aug 2012 4.20 Statement of affairs with form 4.19
14 Aug 2012 600 Appointment of a voluntary liquidator
14 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Aug 2012 TM02 Termination of appointment of Kristoffer Parker as a secretary
03 Aug 2012 TM01 Termination of appointment of Kristoffer Parker as a director
17 Jul 2012 AD01 Registered office address changed from Pendle House Webb Street Bury Lancashire BL8 1AF on 17 July 2012
28 May 2012 AP03 Appointment of Mr Kristoffer Timothy Parker as a secretary
28 May 2012 TM02 Termination of appointment of Lynne Warner as a secretary
20 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
06 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-06
  • GBP 140
02 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
15 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 8
08 Feb 2011 AA01 Previous accounting period extended from 30 June 2010 to 30 November 2010
04 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
13 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 7