Advanced company searchLink opens in new window

A. & N. PENNINGTON (MANCHESTER) LIMITED

Company number 01405058

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)
08 May 2021 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 4 October 2019
14 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 4 October 2018
21 Dec 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Oct 2017 MR04 Satisfaction of charge 2 in full
21 Oct 2017 LIQ02 Statement of affairs
21 Oct 2017 600 Appointment of a voluntary liquidator
21 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-05
04 Sep 2017 AD01 Registered office address changed from Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW to D28 New Smithfield Market Openshaw Manchester M11 2WJ on 4 September 2017
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
12 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
04 Feb 2016 TM01 Termination of appointment of Matthew Norman Pennington as a director on 28 January 2016
04 Feb 2016 TM01 Termination of appointment of Joseph Askew Pennington as a director on 28 January 2016
04 Feb 2016 TM02 Termination of appointment of Joseph Askew Pennington as a secretary on 28 January 2016
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
18 Dec 2015 AP01 Appointment of Miss Anne Dennis as a director on 9 December 2015
15 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
22 Jul 2015 AD01 Registered office address changed from 1 Bradley Lane Stretford Manchester Lancashire M32 8RH to Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 22 July 2015
10 Mar 2015 AA Partial exemption accounts made up to 31 May 2014
08 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
22 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
16 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
18 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
11 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders