Advanced company searchLink opens in new window

PENNINE DEMOLITIONS LTD

Company number 05851241

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 Nov 2024 AD01 Registered office address changed from 15 Victoria Road Barnsley South Yorkshire S70 2BB to 15 Victoria Road Barnsley S70 2BB on 6 November 2024
06 Nov 2024 600 Appointment of a voluntary liquidator
06 Nov 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-10-28
06 Nov 2024 LIQ02 Statement of affairs
30 Oct 2024 AD01 Registered office address changed from Unit 2 Woodlands Mill Dale St Huddersfield HD3 4TG to 15 Victoria Road Barnsley South Yorkshire S70 2BB on 30 October 2024
02 Oct 2024 MR04 Satisfaction of charge 1 in full
03 Jul 2024 CS01 Confirmation statement made on 17 June 2024 with no updates
05 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
11 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jul 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
30 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
26 May 2022 AA Total exemption full accounts made up to 31 December 2021
09 Jul 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
13 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
10 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
01 Jul 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
19 Dec 2018 MR04 Satisfaction of charge 058512410002 in full
09 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
20 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
26 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
26 Jun 2017 PSC01 Notification of Jeremy Marcus Walker as a person with significant control on 6 April 2016
13 Mar 2017 AA Unaudited abridged accounts made up to 31 December 2016
02 Mar 2017 MR05 All of the property or undertaking has been released from charge 1