Advanced company searchLink opens in new window

PENNINE METALS A LIMITED

Company number 07257855

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)
29 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
19 May 2016 2.24B Administrator's progress report to 12 April 2016
29 Apr 2016 2.35B Notice of move from Administration to Dissolution on 12 April 2016
12 Feb 2016 TM02 Termination of appointment of Sisec Limited as a secretary on 12 February 2016
04 Dec 2015 2.24B Administrator's progress report to 29 October 2015
02 Jul 2015 F2.18 Notice of deemed approval of proposals
26 Jun 2015 2.16B Statement of affairs with form 2.14B/2.15B
18 Jun 2015 2.17B Statement of administrator's proposal
14 May 2015 AD01 Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 4 Hardman Square Spinningfields Manchester M3 3EB on 14 May 2015
13 May 2015 2.12B Appointment of an administrator
14 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
07 Oct 2014 AP01 Appointment of Colin Anthony Houlihan as a director on 11 September 2014
22 Sep 2014 TM01 Termination of appointment of Robin Garry Bridge as a director on 12 September 2014
19 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10,197,500
22 May 2014 AP01 Appointment of Mr Robin Garry Bridge as a director
21 May 2014 TM01 Termination of appointment of Steven Nobes as a director
21 May 2014 TM01 Termination of appointment of Noel Mckee as a director
21 May 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 March 2014
20 May 2014 TM01 Termination of appointment of Darren Mckee as a director
20 May 2014 AP01 Appointment of Mr Graham Pearson as a director
23 Jul 2013 AA Group of companies' accounts made up to 30 September 2012
17 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
29 Oct 2012 SH10 Particulars of variation of rights attached to shares
29 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders