- Company Overview for PENTREBACH GLAZING LIMITED (07808459)
- Filing history for PENTREBACH GLAZING LIMITED (07808459)
- People for PENTREBACH GLAZING LIMITED (07808459)
- Insolvency for PENTREBACH GLAZING LIMITED (07808459)
- More for PENTREBACH GLAZING LIMITED (07808459)
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) |
---|---|---|---|
30 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 May 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from Quadrant House 4 Thomas More Square London E1W 1YW to Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London England WC2N 6JU on 16 February 2021 | |
12 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 May 2020 | |
09 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 May 2019 | |
28 Nov 2018 | AD01 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Quadrant House 4 Thomas More Square London E1W 1YW on 28 November 2018 | |
22 Jun 2018 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Gable House 239 Regents Park Road London N3 3LF on 22 June 2018 | |
19 Jun 2018 | LIQ02 | Statement of affairs | |
19 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Victor Quadros Fernandes as a director on 3 November 2015 | |
27 Nov 2015 | AP01 | Appointment of Mr John Edward Rose as a director on 3 November 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
09 Sep 2014 | CERTNM |
Company name changed pentrebach joinery LIMITED\certificate issued on 09/09/14
|
|
19 Aug 2014 | CONNOT | Change of name notice | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|