Advanced company searchLink opens in new window

PENTOL-ENVIRO (UK) LIMITED

Company number 03029631

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 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2017 DS01 Application to strike the company off the register
09 May 2017 AAMD Amended accounts for a small company made up to 31 December 2015
06 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
21 Dec 2016 TM01 Termination of appointment of Matthew Lee Hedges as a director on 20 December 2016
28 Sep 2016 AD01 Registered office address changed from Belasis Business Centre Belasis Hall Technology Park Coxwold Way Billingham Cleveland TS23 4EA to 7 Eggleston Court Riverside Park Middlesbrough Cleveland TS2 1RU on 28 September 2016
19 May 2016 AA Accounts for a small company made up to 31 December 2015
05 Apr 2016 AR01 Annual return made up to 6 March 2016
Statement of capital on 2016-04-05
  • GBP 40,000
07 Oct 2015 TM02 Termination of appointment of Philip Edwards Hedges as a secretary on 5 October 2015
16 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 40,000
28 May 2014 AA Accounts for a small company made up to 31 December 2013
03 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 40,000
21 Aug 2013 AA Accounts for a small company made up to 31 December 2012
05 Apr 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
15 Aug 2012 AA Accounts for a small company made up to 31 December 2011
19 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
08 Jan 2012 AP03 Appointment of Mr Philip Edwards Hedges as a secretary
08 Jan 2012 TM02 Termination of appointment of Janet Hedges as a secretary
08 Jan 2012 TM01 Termination of appointment of Philip Hedges as a director
08 Jan 2012 AP01 Appointment of Mr Matthew Lee Hedges as a director
15 Dec 2011 AP01 Appointment of Olivier Eric Blauenstein as a director
22 Jun 2011 AA Accounts for a small company made up to 31 December 2010
13 Apr 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders