- Company Overview for PENNINE LEISURE VEHICLES LTD (10750250)
- Filing history for PENNINE LEISURE VEHICLES LTD (10750250)
- People for PENNINE LEISURE VEHICLES LTD (10750250)
- More for PENNINE LEISURE VEHICLES LTD (10750250)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2021 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2021 | DS01 | Application to strike the company off the register | |
04 Aug 2020 | AA | Micro company accounts made up to 31 May 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
23 Nov 2018 | AD01 | Registered office address changed from Cromack and Co. 29 High Street Morley Leeds LS27 9AL United Kingdom to Network House Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT on 23 November 2018 | |
08 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
04 May 2018 | PSC04 | Change of details for Mrs Jane Teresa Mills as a person with significant control on 25 May 2017 | |
04 May 2018 | PSC04 | Change of details for Mr Alan John Mills as a person with significant control on 25 May 2017 | |
02 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-02
|