Advanced company searchLink opens in new window

PENNINGTON ENGINEERING GROUP LIMITED

Company number 03904626

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)
30 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2005 288b Director resigned
17 Mar 2005 288b Secretary resigned
06 Apr 2004 L64.04 Dissolution deferment
06 Apr 2004 L64.07 Completion of winding up
05 Feb 2004 COCOMP Order of court to wind up
11 Nov 2003 DISS6 Strike-off action suspended
14 Oct 2003 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2002 288b Director resigned
29 Nov 2002 363s Return made up to 11/01/02; full list of members
26 Sep 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jan 2002 CERTNM Company name changed hallco 382 LIMITED\certificate issued on 17/01/02
25 Jun 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Jun 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jun 2001 123 Nc inc already adjusted 30/05/01
12 Jun 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Jun 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jun 2001 88(2)R Ad 30/05/01--------- £ si 4763@1=4763 £ ic 183334/188097
12 Jun 2001 288a New director appointed
02 Jun 2001 395 Particulars of mortgage/charge
01 Jun 2001 403a Declaration of satisfaction of mortgage/charge
30 Apr 2001 363s Return made up to 11/01/01; full list of members
01 Sep 2000 288a New director appointed
12 Jun 2000 88(2)R Ad 08/05/00--------- £ si 249998@1=249998 £ ic 2/250000
12 Jun 2000 122 Conve 08/05/00