- Company Overview for PENDRITH LIMITED (09003660)
- Filing history for PENDRITH LIMITED (09003660)
- People for PENDRITH LIMITED (09003660)
- Insolvency for PENDRITH LIMITED (09003660)
- More for PENDRITH LIMITED (09003660)
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) |
---|---|---|---|
11 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 January 2018 | |
25 Jan 2017 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to C/O Arkin & C0 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 25 January 2017 | |
20 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
20 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
26 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
23 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Apr 2014 | CH01 | Director's details changed for Antony Glear on 23 April 2014 | |
22 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-22
|