- Company Overview for PENTAGON R A C LIMITED (05634625)
- Filing history for PENTAGON R A C LIMITED (05634625)
- People for PENTAGON R A C LIMITED (05634625)
- More for PENTAGON R A C LIMITED (05634625)
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) |
---|---|---|---|
23 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2015 | DS01 | Application to strike the company off the register | |
05 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
04 Dec 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
30 Aug 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 30 April 2013 | |
13 Dec 2012 | TM01 | Termination of appointment of Anthony Horgan as a director | |
13 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
08 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
30 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
30 Dec 2010 | CH01 | Director's details changed for Anthony William Martin on 1 November 2010 | |
29 Dec 2010 | CH03 | Secretary's details changed for Anthony William Martin on 1 November 2010 | |
19 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
26 Feb 2010 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
26 Feb 2010 | CH03 | Secretary's details changed for Anthony William Martin on 1 November 2009 | |
26 Feb 2010 | CH01 | Director's details changed for David Maurice Martin on 1 November 2009 | |
26 Feb 2010 | CH01 | Director's details changed for Spencer Paul Lamberton-Pine on 1 November 2009 | |
26 Feb 2010 | CH01 | Director's details changed for Anthony William Martin on 1 November 2009 | |
26 Feb 2010 | CH01 | Director's details changed for Anthony Joseph Horgan on 1 November 2009 | |
30 Sep 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
30 Sep 2009 | 287 | Registered office changed on 30/09/2009 from office 4 holbeche house 437 shirley road acocks green birmingham west midlands B27 7NX | |
10 Dec 2008 | 363a | Return made up to 24/11/08; full list of members | |
23 Oct 2008 | AA | Accounts for a dormant company made up to 30 November 2007 |