Advanced company searchLink opens in new window

PENTIRE LIMITED

Company number 08821892

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)
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
  • GBP 100
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