Advanced company searchLink opens in new window

PENTAGON CHEMICALS (PROPERTIES) LIMITED

Company number 04406526

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)
12 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
12 Oct 2016 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to The Mills Canal Street Derby Derbyshire DE1 2RJ on 12 October 2016
09 Oct 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sections 175,177 and 182 of the companies act 2006 27/09/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Oct 2016 600 Appointment of a voluntary liquidator
07 Oct 2016 4.70 Declaration of solvency
07 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-28
11 Aug 2016 AP01 Appointment of Lee Jon Ali as a director on 9 August 2016
11 Aug 2016 TM01 Termination of appointment of Philip Ray Gillespie as a director on 9 August 2016
11 Aug 2016 TM01 Termination of appointment of Richard Vincent Preziotti as a director on 9 August 2016
11 Aug 2016 TM01 Termination of appointment of Anne Marie Frye as a director on 9 August 2016
12 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
24 Feb 2016 CH04 Secretary's details changed for Prima Secretary Limited on 8 June 2015
15 Apr 2015 AA Full accounts made up to 30 June 2014
02 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
05 Dec 2014 AP01 Appointment of Richard Vincent Preziotti as a director on 31 October 2014
17 Nov 2014 AP04 Appointment of Prima Secretary Limited as a secretary on 31 October 2014
17 Nov 2014 AD01 Registered office address changed from Northside Workington Cumbria CA14 1JJ to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 17 November 2014
17 Nov 2014 AP01 Appointment of Philip Ray Gillespie as a director on 31 October 2014
17 Nov 2014 AP01 Appointment of Anne Marie Frye as a director on 31 October 2014
14 Nov 2014 AD04 Register(s) moved to registered office address Northside Workington Cumbria CA14 1JJ
14 Nov 2014 TM01 Termination of appointment of Work David Neil as a director on 31 October 2014
14 Nov 2014 TM01 Termination of appointment of Allan Macbean Laing as a director on 31 October 2014
14 Nov 2014 TM01 Termination of appointment of Alastair John Lloyd as a director on 31 October 2014
14 Nov 2014 TM01 Termination of appointment of Gillian Jacks as a director on 31 October 2014