- Company Overview for PEMCORE LTD (08075635)
- Filing history for PEMCORE LTD (08075635)
- People for PEMCORE LTD (08075635)
- Insolvency for PEMCORE LTD (08075635)
- More for PEMCORE LTD (08075635)
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) |
---|---|---|---|
20 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 January 2022 | |
17 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2021 | LIQ10 | Removal of liquidator by court order | |
30 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 January 2021 | |
24 Oct 2020 | AD01 | Registered office address changed from Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 24 October 2020 | |
03 Oct 2020 | AD01 | Registered office address changed from Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 3 October 2020 | |
17 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2020 | LIQ10 | Removal of liquidator by court order | |
07 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 January 2020 | |
08 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2020 | LIQ10 | Removal of liquidator by court order | |
29 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 January 2019 | |
21 Mar 2019 | LIQ06 | Resignation of a liquidator | |
07 Feb 2018 | AD01 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 7 February 2018 | |
31 Jan 2018 | LIQ02 | Statement of affairs | |
31 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
20 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 |