- Company Overview for PENTHOME LIMITED (02480821)
- Filing history for PENTHOME LIMITED (02480821)
- People for PENTHOME LIMITED (02480821)
- Charges for PENTHOME LIMITED (02480821)
- Insolvency for PENTHOME LIMITED (02480821)
- More for PENTHOME LIMITED (02480821)
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
|
|
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
|
|
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 |