- Company Overview for PENDRAGON PROACTIVE NUTRITION LIMITED (07556945)
- Filing history for PENDRAGON PROACTIVE NUTRITION LIMITED (07556945)
- People for PENDRAGON PROACTIVE NUTRITION LIMITED (07556945)
- Insolvency for PENDRAGON PROACTIVE NUTRITION LIMITED (07556945)
- More for PENDRAGON PROACTIVE NUTRITION LIMITED (07556945)
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) |
---|---|---|---|
06 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 May 2017 | 600 | Appointment of a voluntary liquidator | |
19 May 2017 | LIQ10 | Removal of liquidator by court order | |
24 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 September 2016 | |
20 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 September 2015 | |
12 Aug 2015 | AD01 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 | |
25 Sep 2014 | AD01 | Registered office address changed from 1 Almonds Green Scopwick Lincoln LN4 3PW England to 93 Queen Street Sheffield South Yorkshire S1 1WF on 25 September 2014 | |
24 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
24 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
24 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2014 | AD01 | Registered office address changed from the Try Club Range Lincoln Road Blankney Lincoln LN4 3AZ on 10 July 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
10 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Oct 2013 | AD01 | Registered office address changed from the Old Fire Station 19 Watergate Sleaford Lincolnshire NG34 7PG United Kingdom on 10 October 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
04 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 6 August 2012
|
|
15 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 May 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
15 Mar 2012 | CH01 | Director's details changed for Mrs Sonya Michelle Fuller on 8 March 2012 | |
15 Mar 2012 | CH01 | Director's details changed for Mr Neil Douglas Fuller on 8 March 2012 | |
05 Apr 2011 | AP01 | Appointment of Mr Neil Douglas Fuller as a director | |
05 Apr 2011 | AP01 | Appointment of Sonia Michelle Fuller as a director | |
04 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 16 March 2011
|
|
11 Mar 2011 | TM01 | Termination of appointment of Barbara Kahan as a director |