Advanced company searchLink opens in new window

PENTRICH PROPERTIES LETS LIMITED

Company number 08463489

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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2016 DS01 Application to strike the company off the register
12 Nov 2015 AA Total exemption full accounts made up to 31 December 2014
10 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 36
05 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Nov 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 36
17 Sep 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Sep 2013 SH01 Statement of capital following an allotment of shares on 27 March 2013
  • GBP 12
06 Sep 2013 SH01 Statement of capital following an allotment of shares on 27 March 2013
  • GBP 24
06 Sep 2013 SH01 Statement of capital following an allotment of shares on 27 March 2013
  • GBP 24
06 Sep 2013 AD02 Register inspection address has been changed
06 Sep 2013 AD01 Registered office address changed from 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom on 6 September 2013
06 Sep 2013 AD03 Register(s) moved to registered inspection location
06 Sep 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
06 Sep 2013 AP03 Appointment of Jane Daly as a secretary
06 Sep 2013 AP01 Appointment of Jane Daly as a director
06 Sep 2013 TM02 Termination of appointment of C & P Secretaries Limited as a secretary
06 Sep 2013 TM01 Termination of appointment of Suzanne Alves as a director
06 Sep 2013 TM01 Termination of appointment of C & P Registrars Limited as a director
06 Sep 2013 AP01 Appointment of Gary Daly as a director
27 Mar 2013 NEWINC Incorporation