Advanced company searchLink opens in new window

PENNINGTON LEGAL LIMITED

Company number 07647057

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)
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
08 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 2022
09 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-07
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-07
09 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 6 April 2017
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
01 Aug 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 1 August 2017
28 Apr 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 28 April 2016
27 Apr 2016 LIQ MISC RES Resolution INSOLVENCY:appointment of liquidator
27 Apr 2016 600 Appointment of a voluntary liquidator
27 Apr 2016 4.20 Statement of affairs with form 4.19
15 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
22 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
02 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
23 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
25 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
17 Aug 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
17 Aug 2012 AD01 Registered office address changed from 6Th Floor 8 Exchange Quay Salford Greater Manchester M5 3EJ England on 17 August 2012
25 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted