Advanced company searchLink opens in new window

PENNINE OUTDOOR HOLDINGS LIMITED

Company number 11107303

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-11-26
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-12
  • GBP 100