- Company Overview for PENNINE TECHNOLOGIES LIMITED (04471161)
- Filing history for PENNINE TECHNOLOGIES LIMITED (04471161)
- People for PENNINE TECHNOLOGIES LIMITED (04471161)
- More for PENNINE TECHNOLOGIES LIMITED (04471161)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2018 | DS01 | Application to strike the company off the register | |
09 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Andrew Michael Lloyd Watkin as a director on 31 October 2017 | |
06 Nov 2017 | TM01 | Termination of appointment of Simon Roger Salter as a director on 31 October 2017 | |
06 Nov 2017 | TM02 | Termination of appointment of Simon Roger Salter as a secretary on 31 October 2017 | |
06 Nov 2017 | AP01 | Appointment of Mr Torben Frerks as a director on 31 October 2017 | |
04 Jul 2017 | PSC02 | Notification of Chersoft Ltd as a person with significant control on 16 May 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 28 June 2016
|
|
28 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | CH01 | Director's details changed for Simon Roger Salter on 1 September 2014 | |
28 Jun 2016 | CH01 | Director's details changed for Mr Andrew Michael Lloyd Watkin on 28 June 2016 | |
28 Jun 2016 | CH03 | Secretary's details changed for Simon Roger Salter on 28 June 2016 | |
29 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
04 Jun 2015 | AD01 | Registered office address changed from 2a Sopewell Road Rotherham South Yorkshire S61 2JL to C/O Chersoft Ltd 1 Churchill Way Chapeltown Sheffield South Yorkshire S35 2PY on 4 June 2015 | |
03 Jul 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
25 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
04 Jul 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders |