- Company Overview for PENNINE STONE LIMITED (04461256)
- Filing history for PENNINE STONE LIMITED (04461256)
- People for PENNINE STONE LIMITED (04461256)
- Charges for PENNINE STONE LIMITED (04461256)
- Insolvency for PENNINE STONE LIMITED (04461256)
- More for PENNINE STONE LIMITED (04461256)
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) |
---|---|---|---|
09 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 26 January 2024 | |
08 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 January 2023 | |
26 Aug 2022 | MR04 | Satisfaction of charge 4 in full | |
26 Aug 2022 | MR04 | Satisfaction of charge 3 in full | |
09 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2022 | LIQ02 | Statement of affairs | |
26 Jan 2022 | AD01 | Registered office address changed from The Forge House East Haddon Northampton Northamptonshire NN6 8DB to 100 st. James Road Northampton NN5 5LF on 26 January 2022 | |
20 Dec 2021 | MR04 | Satisfaction of charge 044612560005 in full | |
15 Oct 2021 | TM01 | Termination of appointment of Denise Morley as a director on 15 October 2021 | |
13 Oct 2021 | TM01 | Termination of appointment of Andrew John Dennis as a director on 13 October 2021 | |
13 Oct 2021 | TM01 | Termination of appointment of Paul Franklin as a director on 13 October 2021 | |
13 Sep 2021 | TM01 | Termination of appointment of Ian Sowersby as a director on 10 September 2021 | |
06 May 2021 | TM01 | Termination of appointment of Richard Martin Walsh as a director on 6 May 2021 | |
21 Apr 2021 | AA | Accounts for a small company made up to 31 July 2020 | |
16 Apr 2021 | AP01 | Appointment of Mr Andrew John Dennis as a director on 16 April 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
03 Aug 2020 | AP01 | Appointment of Mrs Denise Morley as a director on 1 August 2020 | |
03 Aug 2020 | AA | Accounts for a small company made up to 31 July 2019 | |
03 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
23 Dec 2019 | MR01 | Registration of charge 044612560005, created on 20 December 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
19 Feb 2019 | AA | Accounts for a small company made up to 31 July 2018 | |
16 Aug 2018 | CH01 | Director's details changed for Mr Richard Martin Walsh on 16 August 2018 | |
14 Aug 2018 | AP01 | Appointment of Mr Nicholas David Lantsbery as a director on 14 August 2018 |