Advanced company searchLink opens in new window

PENTLOCK LTD

Company number 03645187

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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2016 SOAS(A) Voluntary strike-off action has been suspended
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2016 DS01 Application to strike the company off the register
11 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
21 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 125
21 Sep 2015 CH01 Director's details changed for Anthony Mccallum on 25 March 2015
21 Sep 2015 AD01 Registered office address changed from 139 Church Road Combe Down Bath BA2 5JL to 138 Church Road Combe Down Bath BA2 5JL on 21 September 2015
21 Sep 2015 CH01 Director's details changed for Mr Michael John Howard-Kyan on 25 March 2015
18 Aug 2015 AA01 Previous accounting period extended from 31 March 2015 to 31 July 2015
16 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 125
10 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 125
21 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Nov 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
31 Oct 2011 CH03 Secretary's details changed for Lana Hanks Rosseter on 1 January 2011
29 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
16 Nov 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
22 Feb 2010 SH01 Statement of capital following an allotment of shares on 1 January 2010
  • GBP 125
15 Feb 2010 AP01 Appointment of Anthony Mccallum as a director
02 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
18 Sep 2009 363a Return made up to 16/09/09; full list of members