- Company Overview for PENTRE INDUSTRIAL ESTATE LIMITED (03396310)
- Filing history for PENTRE INDUSTRIAL ESTATE LIMITED (03396310)
- People for PENTRE INDUSTRIAL ESTATE LIMITED (03396310)
- Charges for PENTRE INDUSTRIAL ESTATE LIMITED (03396310)
- Insolvency for PENTRE INDUSTRIAL ESTATE LIMITED (03396310)
- More for PENTRE INDUSTRIAL ESTATE LIMITED (03396310)
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
|
|
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
|
|
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
|
|
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
|
|
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 |