- Company Overview for PENTIRE INNOVATION LIMITED (07730883)
- Filing history for PENTIRE INNOVATION LIMITED (07730883)
- People for PENTIRE INNOVATION LIMITED (07730883)
- Insolvency for PENTIRE INNOVATION LIMITED (07730883)
- More for PENTIRE INNOVATION LIMITED (07730883)
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
|
|
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
|
|
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
|
|
29 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 20 February 2012
|
|
29 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |