- Company Overview for PENNINGTON BW LIMITED (07470715)
- Filing history for PENNINGTON BW LIMITED (07470715)
- People for PENNINGTON BW LIMITED (07470715)
- Insolvency for PENNINGTON BW LIMITED (07470715)
- More for PENNINGTON BW LIMITED (07470715)
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) |
---|---|---|---|
16 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 April 2024 | |
12 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 April 2023 | |
09 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 April 2021 | |
08 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 April 2022 | |
21 Sep 2020 | AD01 | Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 22 York Buildings Corner John Adam Street London WC2N 6JU on 21 September 2020 | |
22 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
31 Jul 2017 | AD01 | Registered office address changed from 3rd Floor Falcon Mill Handel Street Bolton BL1 8BL to 6th Floor 120 Bark Street Bolton BL1 2AX on 31 July 2017 | |
06 May 2016 | AD01 | Registered office address changed from Atria House Spa Road Bolton BL1 4AG to 3rd Floor Falcon Mill Handel Street Bolton BL1 8BL on 6 May 2016 | |
05 May 2016 | 600 | Appointment of a voluntary liquidator | |
05 May 2016 | LIQ MISC RES | Resolution insolvency:res re appt of liquidator | |
05 May 2016 | RESOLUTIONS |
Resolutions
|
|
05 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
22 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
06 Feb 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
12 Dec 2012 | AD01 | Registered office address changed from 6Th Floor 8 Exchange Quays Salford Greater Manchester M5 3EJ England on 12 December 2012 | |
19 Nov 2012 | AAMD | Amended accounts made up to 31 May 2012 | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders |