Advanced company searchLink opens in new window

PENTIRE INNOVATION LIMITED

Company number 07730883

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)
10 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
03 Aug 2016 AD01 Registered office address changed from Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 3 August 2016
13 May 2016 AD01 Registered office address changed from Beechwood Main Road Knockholt Sevenoaks Kent TN14 7LH to Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 13 May 2016
13 May 2016 600 Appointment of a voluntary liquidator
13 May 2016 4.70 Declaration of solvency
13 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-28
14 Jan 2016 AAMD Amended total exemption small company accounts made up to 31 May 2015
28 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
20 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200
25 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
16 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 200
29 Aug 2014 SH01 Statement of capital following an allotment of shares on 20 February 2012
  • GBP 200
29 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Each ord share of £100 subivided into £100 shares of £1 each/ gen business 03/02/2014
29 Aug 2014 SH02 Sub-division of shares on 3 February 2014
08 Mar 2014 CH01 Director's details changed for Mr Nicholas Andrew Todd on 8 March 2014
08 Mar 2014 CH03 Secretary's details changed for Mrs Natasha Todd on 8 March 2014
08 Mar 2014 AD01 Registered office address changed from Old Mission House Nightingale Lane, Ide Hill Sevenoaks TN14 6BY England on 8 March 2014
07 Aug 2013 AA Total exemption small company accounts made up to 31 May 2013
05 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
23 Nov 2012 AAMD Amended accounts made up to 31 May 2012
06 Sep 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
05 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
09 Sep 2011 AA01 Current accounting period shortened from 31 August 2012 to 31 May 2012
05 Aug 2011 NEWINC Incorporation