Advanced company searchLink opens in new window

PENTYRE CONSULTANTS LIMITED

Company number 04482233

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2020 DS01 Application to strike the company off the register
13 Mar 2020 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 13 March 2020
30 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
30 Jul 2019 CH01 Director's details changed for Miss Frances Margaret Watson Purdie on 9 July 2019
30 Jul 2019 CH01 Director's details changed for Mr Roger William Billis on 9 July 2019
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
25 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
26 Apr 2018 AA Micro company accounts made up to 30 September 2017
12 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
08 May 2017 AA Micro company accounts made up to 30 September 2016
20 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
09 Jan 2013 CH01 Director's details changed for Frances Margaret Watson Purdie on 8 January 2013
08 Jan 2013 CH01 Director's details changed for Frances Margaret Watson Purdie on 8 January 2013
08 Jan 2013 CH01 Director's details changed for Roger William Billis on 8 January 2013
16 Oct 2012 AAMD Amended accounts made up to 30 September 2011
23 Aug 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders