Advanced company searchLink opens in new window

PENTREBACH GLAZING LIMITED

Company number 07808459

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-29
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
  • GBP 1,000
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
  • GBP 1,000
09 Sep 2014 CERTNM Company name changed pentrebach joinery LIMITED\certificate issued on 09/09/14
  • RES15 ‐ Change company name resolution on 2014-03-25
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
  • GBP 1,000