- Company Overview for PENNINE AIR HOLDINGS LIMITED (08760653)
- Filing history for PENNINE AIR HOLDINGS LIMITED (08760653)
- People for PENNINE AIR HOLDINGS LIMITED (08760653)
- Charges for PENNINE AIR HOLDINGS LIMITED (08760653)
- More for PENNINE AIR HOLDINGS LIMITED (08760653)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2020 | DS01 | Application to strike the company off the register | |
11 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with no updates | |
12 Aug 2019 | CH01 | Director's details changed for Mr Ian Harrison on 2 August 2019 | |
12 Aug 2019 | MR04 | Satisfaction of charge 087606530002 in full | |
09 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
13 Jun 2019 | CH01 | Director's details changed for Mr Ian Harrison on 1 June 2019 | |
12 Jun 2019 | MR01 | Registration of charge 087606530003, created on 6 June 2019 | |
07 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with updates | |
07 Nov 2018 | PSC02 | Notification of R & G Acquisitions No.3 Limited as a person with significant control on 1 November 2018 | |
07 Nov 2018 | PSC07 | Cessation of Lesley Carole Whitaker as a person with significant control on 1 November 2018 | |
07 Nov 2018 | PSC07 | Cessation of Gary Whitaker as a person with significant control on 1 November 2018 | |
07 Nov 2018 | AA01 | Current accounting period shortened from 28 February 2019 to 31 December 2018 | |
07 Nov 2018 | AD01 | Registered office address changed from Ryans Chartered Accountants 67 Chorley Old Road Bolton Lancashire BL1 3AJ to 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE on 7 November 2018 | |
07 Nov 2018 | AP01 | Appointment of Mr Christopher Frank Ford as a director on 1 November 2018 | |
07 Nov 2018 | AP01 | Appointment of Mr Richard James Davies as a director on 1 November 2018 | |
07 Nov 2018 | TM01 | Termination of appointment of Gary Whitaker as a director on 1 November 2018 | |
10 Jul 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
11 Jul 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
11 Jan 2017 | MR04 | Satisfaction of charge 087606530001 in full | |
03 Jan 2017 | MR01 | Registration of charge 087606530002, created on 3 January 2017 | |
04 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 |