- Company Overview for PENNINGTON ENTERPRISES LIMITED (04619320)
- Filing history for PENNINGTON ENTERPRISES LIMITED (04619320)
- People for PENNINGTON ENTERPRISES LIMITED (04619320)
- Charges for PENNINGTON ENTERPRISES LIMITED (04619320)
- Insolvency for PENNINGTON ENTERPRISES LIMITED (04619320)
- More for PENNINGTON ENTERPRISES LIMITED (04619320)
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) |
---|---|---|---|
27 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Nov 2017 | AD01 | Registered office address changed from 68 Ashley Road Bournemouth Dorset BH1 4LL to Units 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF on 13 November 2017 | |
08 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2017 | LIQ02 | Statement of affairs | |
22 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Mar 2013 | TM01 | Termination of appointment of Timothy Pennington as a director | |
08 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
22 Nov 2012 | AD01 | Registered office address changed from Fayrewood Car Sales 130 Stourvale Road Southbourne Bournemouth Dorset BH6 5HF on 22 November 2012 | |
04 Oct 2012 | AP01 | Appointment of Andrew David Roberts as a director | |
03 Oct 2012 | AP03 | Appointment of Mr Craig Martin Herbert as a secretary | |
03 Oct 2012 | TM02 | Termination of appointment of Timothy Pennington as a secretary | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders |