- Company Overview for PENTLAND KENT LIMITED (09276298)
- Filing history for PENTLAND KENT LIMITED (09276298)
- People for PENTLAND KENT LIMITED (09276298)
- Charges for PENTLAND KENT LIMITED (09276298)
- Insolvency for PENTLAND KENT LIMITED (09276298)
- More for PENTLAND KENT LIMITED (09276298)
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) |
---|---|---|---|
18 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Mar 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2023 | |
18 Aug 2022 | TM01 | Termination of appointment of Steven Robert Coates as a director on 15 August 2022 | |
18 Aug 2022 | TM02 | Termination of appointment of Steven Robert Coates as a secretary on 15 August 2022 | |
16 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2022 | |
10 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 January 2021 | |
27 Jan 2020 | LIQ01 | Declaration of solvency | |
27 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2020 | AD01 | Registered office address changed from The Estate Office Canterbury Road Etchinghill Folkestone CT18 8FA to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 23 January 2020 | |
24 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
02 Aug 2019 | AA | Audited abridged accounts made up to 31 January 2019 | |
20 May 2019 | MR04 | Satisfaction of charge 092762980002 in full | |
20 May 2019 | MR04 | Satisfaction of charge 092762980003 in full | |
20 May 2019 | MR04 | Satisfaction of charge 092762980001 in full | |
22 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
12 Oct 2018 | AA | Audited abridged accounts made up to 31 January 2018 | |
25 Jul 2018 | AP01 | Appointment of Mr Steven Robert Coates as a director on 1 July 2018 | |
03 Nov 2017 | AA | Audited abridged accounts made up to 31 January 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
07 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
26 Oct 2016 | AA | Full accounts made up to 31 January 2016 | |
02 Sep 2016 | MR01 | Registration of charge 092762980003, created on 23 August 2016 | |
02 Aug 2016 | MR01 | Registration of charge 092762980002, created on 2 August 2016 |