- Company Overview for PENNINE OUTDOOR HOLDINGS LIMITED (11107303)
- Filing history for PENNINE OUTDOOR HOLDINGS LIMITED (11107303)
- People for PENNINE OUTDOOR HOLDINGS LIMITED (11107303)
- Charges for PENNINE OUTDOOR HOLDINGS LIMITED (11107303)
- Insolvency for PENNINE OUTDOOR HOLDINGS LIMITED (11107303)
- More for PENNINE OUTDOOR HOLDINGS LIMITED (11107303)
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) |
---|---|---|---|
16 Dec 2024 | AD01 | Registered office address changed from 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 16 December 2024 | |
16 Dec 2024 | AD01 | Registered office address changed from Unit 2 Chester Street Accrington Lancashire BB5 0SD England to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 16 December 2024 | |
02 Dec 2024 | LIQ02 | Statement of affairs | |
02 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
29 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
16 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
11 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
05 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
31 Aug 2018 | CH01 | Director's details changed for Mrs Julie Maxine Bullough on 31 August 2018 | |
31 Aug 2018 | PSC04 | Change of details for Mrs Julie Maxine Bullough as a person with significant control on 31 August 2018 | |
19 Apr 2018 | CH01 | Director's details changed for Mr Nicholas Paul Birch on 6 April 2018 | |
19 Apr 2018 | CH01 | Director's details changed for Mrs Julie Maxine Bullough on 6 April 2018 | |
24 Mar 2018 | MR01 | Registration of charge 111073030001, created on 21 March 2018 | |
12 Dec 2017 | AD01 | Registered office address changed from Unit 4 Chester Street Accrington Lancashire BB5 0SD England to Unit 2 Chester Street Accrington Lancashire BB5 0SD on 12 December 2017 | |
12 Dec 2017 | AD01 | Registered office address changed from Chester Street Accrington Lancashire BB5 0SD England to Unit 4 Chester Street Accrington Lancashire BB5 0SD on 12 December 2017 | |
12 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-12
|