Advanced company searchLink opens in new window

PENTEL COMPUTER SERVICES LIMITED

Company number 04792775

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)
27 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
09 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 30 September 2022
26 Oct 2021 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Castlegate House 36 Castle Street Hertford Herfordshire SG14 1HH on 26 October 2021
20 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-01
18 Oct 2021 LIQ01 Declaration of solvency
13 Oct 2021 600 Appointment of a voluntary liquidator
22 Jul 2021 MR04 Satisfaction of charge 1 in full
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
02 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
23 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
19 Nov 2019 AD01 Registered office address changed from Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 19 November 2019
02 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
21 Mar 2019 AD01 Registered office address changed from 69-85 Haines Watts (City) Llp Titchfield House Tabernacle Street London EC2A 4BD England to Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD on 21 March 2019
20 Mar 2019 AD01 Registered office address changed from Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD England to 69-85 Haines Watts (City) Llp Titchfield House Tabernacle Street London EC2A 4BD on 20 March 2019
19 Mar 2019 AD01 Registered office address changed from Titchfield House, 2nd Fllor 69/85 Tabernacle Street London EC2A 4BD England to Titchfield House, 2nd Floor 69/85 Tabernacle Street London EC2A 4BD on 19 March 2019
18 Mar 2019 AD01 Registered office address changed from 3 Coldbath Square, London EC1R 5HL to Titchfield House, 2nd Fllor 69/85 Tabernacle Street London EC2A 4BD on 18 March 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
14 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Jul 2017 CS01 Confirmation statement made on 9 June 2017 with updates
04 Jul 2017 PSC01 Notification of Alexander Page as a person with significant control on 6 April 2016
04 Jul 2017 PSC01 Notification of Warren Peel as a person with significant control on 6 April 2016