Advanced company searchLink opens in new window

PENTHOME LIMITED

Company number 02480821

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)
02 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2024 LIQ13 Return of final meeting in a members' voluntary winding up
11 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 23 October 2023
02 Nov 2022 AD01 Registered office address changed from 69 Middleton Road Manchester M8 4JY to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2 November 2022
02 Nov 2022 LIQ01 Declaration of solvency
02 Nov 2022 600 Appointment of a voluntary liquidator
02 Nov 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-24
22 Sep 2022 AA Micro company accounts made up to 30 April 2022
24 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
30 Jan 2022 AA Micro company accounts made up to 30 April 2021
22 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
15 Jan 2021 AA Micro company accounts made up to 30 April 2020
02 Apr 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
07 Nov 2019 AA Micro company accounts made up to 30 April 2019
20 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
21 Sep 2018 AA Micro company accounts made up to 30 April 2018
19 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
15 Jan 2018 AA Micro company accounts made up to 30 April 2017
03 Apr 2017 CS01 Confirmation statement made on 13 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
05 May 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 4
05 May 2016 CH01 Director's details changed for Mr Robert David Pinkus on 1 January 2016
05 May 2016 CH01 Director's details changed for Philip David Jackman on 1 January 2016
05 May 2016 CH03 Secretary's details changed for Mr Robert David Pinkus on 1 January 2016
13 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015