Advanced company searchLink opens in new window

PENTRE INDUSTRIAL ESTATE LIMITED

Company number 03396310

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)
17 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
06 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 28 May 2020
25 Jun 2019 AD01 Registered office address changed from Llanfawr Turnpike Llangefni Anglesey LL77 7YE Wales to Suite 42 Dunston House Dunston Road Chesterfield S41 9QD on 25 June 2019
24 Jun 2019 600 Appointment of a voluntary liquidator
24 Jun 2019 LIQ01 Declaration of solvency
24 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-29
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
07 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
07 Feb 2018 MR04 Satisfaction of charge 3 in full
22 Dec 2017 AA Total exemption full accounts made up to 31 August 2017
03 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
02 Sep 2016 AD01 Registered office address changed from Capel Moreia South Penrallt Caernarfon Gwynedd LL55 1NS to Llanfawr Turnpike Llangefni Anglesey LL77 7YE on 2 September 2016
27 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
13 Jun 2016 AD01 Registered office address changed from Glaslyn Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FE to Capel Moreia South Penrallt Caernarfon Gwynedd LL55 1NS on 13 June 2016
03 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
27 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
11 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
14 Jul 2014 AR01 Annual return made up to 2 July 2014
Statement of capital on 2014-07-14
  • GBP 100
12 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
15 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
08 Jul 2013 CH03 Secretary's details changed for Eileen Mary Barnett on 9 May 2013
08 Jul 2013 CH01 Director's details changed for Eileen Mary Barnett on 9 May 2013
08 Jul 2013 CH01 Director's details changed for Douglas Harry Barnett on 9 May 2013