PENNINGTON ENTERPRISES LIMITED

04619320
UNITS 1-3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY SP3 4UF

Documents

Documents
Date Category Description Pages
27 Sep 2018 gazette Gazette Dissolved Liquidation 1 Buy now
27 Jun 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
13 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Nov 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Nov 2017 resolution Resolution 1 Buy now
08 Nov 2017 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
22 Sep 2017 accounts Annual Accounts 9 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 accounts Annual Accounts 7 Buy now
27 Jan 2016 annual-return Annual Return 4 Buy now
29 Sep 2015 accounts Annual Accounts 8 Buy now
18 Dec 2014 annual-return Annual Return 4 Buy now
26 Sep 2014 accounts Annual Accounts 8 Buy now
23 Jan 2014 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 17 Buy now
28 Mar 2013 officers Termination of appointment of director (Timothy Pennington) 1 Buy now
08 Jan 2013 annual-return Annual Return 5 Buy now
22 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2012 officers Appointment of director (Andrew David Roberts) 2 Buy now
03 Oct 2012 officers Appointment of secretary (Mr Craig Martin Herbert) 1 Buy now
03 Oct 2012 officers Termination of appointment of secretary (Timothy Pennington) 1 Buy now
25 Sep 2012 accounts Annual Accounts 6 Buy now
12 Jan 2012 annual-return Annual Return 5 Buy now
27 Sep 2011 accounts Annual Accounts 6 Buy now
18 Jan 2011 annual-return Annual Return 5 Buy now
30 Sep 2010 accounts Annual Accounts 8 Buy now
26 Jan 2010 annual-return Annual Return 5 Buy now
26 Jan 2010 officers Change of particulars for director (Mr Timothy Raymond Pennington) 2 Buy now
26 Jan 2010 officers Change of particulars for director (Craig Martin Herbert) 2 Buy now
26 Jan 2010 officers Change of particulars for secretary (Timothy Raymond Pennington) 1 Buy now
24 Sep 2009 accounts Annual Accounts 6 Buy now
28 May 2009 annual-return Return made up to 17/12/08; full list of members 10 Buy now
28 May 2009 officers Appointment terminated director gemma pennington 1 Buy now
01 Nov 2008 accounts Annual Accounts 6 Buy now
05 Apr 2008 annual-return Return made up to 17/12/07; no change of members 7 Buy now
28 Sep 2007 accounts Annual Accounts 6 Buy now
20 Jan 2007 accounts Annual Accounts 6 Buy now
06 Jan 2007 annual-return Return made up to 17/12/06; full list of members 7 Buy now
06 Jan 2007 officers Secretary resigned 1 Buy now
06 Jan 2007 address Registered office changed on 06/01/07 from: c/o oak grange business services 119 olympic way fair oak hampshire SO50 8QS 1 Buy now
06 Jan 2007 officers New secretary appointed 1 Buy now
18 Jan 2006 annual-return Return made up to 17/12/05; full list of members 7 Buy now
06 Jan 2006 accounts Annual Accounts 4 Buy now
30 Jun 2005 address Registered office changed on 30/06/05 from: c/o basra and basra 9 london road southampton hampshire SO15 2AE 1 Buy now
01 Jun 2005 accounts Annual Accounts 4 Buy now
14 Jan 2005 annual-return Return made up to 17/12/04; full list of members 7 Buy now
05 Oct 2004 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Oct 2004 annual-return Return made up to 17/12/03; full list of members 7 Buy now
16 Jul 2004 address Registered office changed on 16/07/04 from: river court 5 brackley close bournemouth airport christchurch dorset BH23 6SE 1 Buy now
16 Jul 2004 officers New director appointed 2 Buy now
01 Jun 2004 gazette Gazette Notice Compulsary 1 Buy now
17 Jun 2003 officers New secretary appointed 2 Buy now
17 Jun 2003 officers Secretary resigned 1 Buy now
28 Apr 2003 officers New director appointed 2 Buy now
25 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
25 Mar 2003 capital Ad 17/12/02--------- £ si 100@1=100 £ ic 1/101 2 Buy now
25 Mar 2003 officers New director appointed 2 Buy now
19 Mar 2003 address Registered office changed on 19/03/03 from: hightone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU 1 Buy now
19 Mar 2003 officers New secretary appointed 2 Buy now
07 Jan 2003 officers Director resigned 1 Buy now
07 Jan 2003 officers Secretary resigned 1 Buy now
17 Dec 2002 incorporation Incorporation Company 13 Buy now