Advanced company searchLink opens in new window

PENTAGRAM GROUP LIMITED

Company number 07134026

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)
13 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
13 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
24 Mar 2015 AD01 Registered office address changed from 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB United Kingdom to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 24 March 2015
20 Mar 2015 4.20 Statement of affairs with form 4.19
20 Mar 2015 600 Appointment of a voluntary liquidator
20 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-05
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2014 CH01 Director's details changed for Mr Stephen Paul Steadman on 5 August 2014
05 Aug 2014 AD01 Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford Essex CM3 5FZ to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 5 August 2014
13 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
30 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
13 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
22 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
22 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
27 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
21 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
12 Mar 2010 AA01 Current accounting period extended from 31 January 2011 to 28 February 2011
22 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted