Advanced company searchLink opens in new window

PINE MARTEN LIMITED

Company number 06554968

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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2015 DS01 Application to strike the company off the register
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
07 Nov 2013 CH01 Director's details changed for Mrs Shelagh Mary Ferguson on 3 October 2013
07 Nov 2013 CH03 Secretary's details changed for Ms Shelagh Mary Ferguson on 3 October 2013
28 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
01 May 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Jun 2012 AD01 Registered office address changed from the Old School House Drigg Holmrook Cumbria CA19 1XF on 19 June 2012
19 Jun 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
19 Jun 2012 CH01 Director's details changed for Andrew Burgess on 1 May 2012
21 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
01 Jul 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
18 Apr 2011 TM01 Termination of appointment of David Fox as a director
14 Apr 2011 AP01 Appointment of Andrew Burgess as a director
16 Nov 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 March 2011
01 Nov 2010 CERTNM Company name changed ennerdale beers LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-21
01 Nov 2010 CONNOT Change of name notice
27 Oct 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
26 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2010 AA Accounts for a dormant company made up to 30 April 2010
08 Oct 2010 AD01 Registered office address changed from the Barn Croasdale Farm Ennerdale Cleator Cumbria CA23 3AT United Kingdom on 8 October 2010