- Company Overview for PENTIRE LIMITED (08821892)
- Filing history for PENTIRE LIMITED (08821892)
- People for PENTIRE LIMITED (08821892)
- Insolvency for PENTIRE LIMITED (08821892)
- More for PENTIRE LIMITED (08821892)
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) |
---|---|---|---|
09 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jul 2024 | L64.07 | Completion of winding up | |
21 Jun 2022 | COCOMP | Order of court to wind up | |
04 Jan 2022 | CS01 | Confirmation statement made on 19 December 2021 with updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Dec 2020 | TM01 | Termination of appointment of Catriona Bucke as a director on 18 December 2020 | |
18 Dec 2020 | TM01 | Termination of appointment of Declan George Ronan Bucke as a director on 18 December 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
15 May 2019 | PSC01 | Notification of Nicholas Martin Heath as a person with significant control on 15 May 2019 | |
15 May 2019 | PSC04 | Change of details for Mrs Elizabeth Heath as a person with significant control on 15 May 2019 | |
12 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Mar 2019 | AA01 | Previous accounting period shortened from 30 May 2019 to 31 December 2018 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 30 May 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
24 Sep 2018 | AP01 | Appointment of Catriona Bucke as a director on 7 September 2018 | |
24 Sep 2018 | AP01 | Appointment of Mr Declan George Ronan Bucke as a director on 7 September 2018 | |
04 Jul 2018 | AP01 | Appointment of Mr Nicholas Martin Heath as a director on 29 June 2018 | |
26 Mar 2018 | AA | Total exemption full accounts made up to 30 May 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 30 May 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
16 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-16
|
|
16 Jan 2016 | AD01 | Registered office address changed from Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU to 1 - 3 College Yard Worcester WR1 2LB on 16 January 2016 |