- Company Overview for PENDINE RETREAT LIMITED (09073092)
- Filing history for PENDINE RETREAT LIMITED (09073092)
- People for PENDINE RETREAT LIMITED (09073092)
- More for PENDINE RETREAT LIMITED (09073092)
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 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2019 | DS01 | Application to strike the company off the register | |
15 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
28 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
14 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
15 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
08 Mar 2017 | TM01 | Termination of appointment of Robert Charles Appleyard as a director on 13 February 2017 | |
08 Mar 2017 | AP01 | Appointment of Mrs Carol Elizabeth Thomas as a director on 13 February 2017 | |
26 Jul 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
09 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
12 Jan 2016 | CH01 | Director's details changed for Mr Robert Charles Appleyard on 12 January 2016 | |
12 Jan 2016 | AD01 | Registered office address changed from Furze Bank 34 Hanover Street Swansea West Glamorgan SA1 6BA to 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG on 12 January 2016 | |
21 Jul 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
07 Jul 2015 | CH01 | Director's details changed for Mr Robert Charles Appleyard on 5 June 2015 | |
07 Jul 2015 | AD01 | Registered office address changed from The Third Floor Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY United Kingdom to Furze Bank 34 Hanover Street Swansea West Glamorgan SA1 6BA on 7 July 2015 | |
23 Sep 2014 | AP01 | Appointment of Mr Robert Charles Appleyard as a director on 11 September 2014 | |
23 Sep 2014 | TM01 | Termination of appointment of Non Evans as a director on 16 September 2014 | |
05 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-05
|