- Company Overview for PINE MARTEN LIMITED (06554968)
- Filing history for PINE MARTEN LIMITED (06554968)
- People for PINE MARTEN LIMITED (06554968)
- More for PINE MARTEN LIMITED (06554968)
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
|
|
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
|
|
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 |