- Company Overview for PENDLE DESIGNS LIMITED (01366774)
- Filing history for PENDLE DESIGNS LIMITED (01366774)
- People for PENDLE DESIGNS LIMITED (01366774)
- Charges for PENDLE DESIGNS LIMITED (01366774)
- Insolvency for PENDLE DESIGNS LIMITED (01366774)
- More for PENDLE DESIGNS LIMITED (01366774)
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
|
|
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
|
|
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 |