PENTREATH ENTERPRISES LIMITED

05427454
1580 PARKWAY SOLENT BUSINESS PARK WHITELEY, FAREHAM HAMPSHIRE PO15 7AG

Documents

Documents
Date Category Description Pages
09 Feb 2023 gazette Gazette Dissolved Liquidation 1 Buy now
09 Nov 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
20 Dec 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
26 Nov 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 Nov 2020 resolution Resolution 1 Buy now
26 Nov 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
11 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Sep 2020 accounts Annual Accounts 10 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
28 Nov 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
28 Nov 2019 resolution Resolution 25 Buy now
28 Nov 2019 resolution Resolution 2 Buy now
27 Nov 2019 capital Return of Allotment of shares 4 Buy now
27 Nov 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
27 Nov 2019 capital Notice of name or other designation of class of shares 2 Buy now
27 Nov 2019 capital Notice of name or other designation of class of shares 2 Buy now
26 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Sep 2019 accounts Annual Accounts 9 Buy now
18 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2018 accounts Annual Accounts 10 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 accounts Annual Accounts 11 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 accounts Annual Accounts 6 Buy now
25 Apr 2016 annual-return Annual Return 5 Buy now
14 Oct 2015 accounts Annual Accounts 6 Buy now
23 Apr 2015 annual-return Annual Return 5 Buy now
23 Dec 2014 accounts Annual Accounts 6 Buy now
06 May 2014 accounts Annual Accounts 5 Buy now
01 May 2014 annual-return Annual Return 5 Buy now
30 Apr 2013 annual-return Annual Return 5 Buy now
10 Oct 2012 accounts Annual Accounts 5 Buy now
25 Apr 2012 annual-return Annual Return 5 Buy now
12 Oct 2011 accounts Annual Accounts 4 Buy now
26 Apr 2011 annual-return Annual Return 5 Buy now
05 Nov 2010 accounts Annual Accounts 5 Buy now
23 Apr 2010 annual-return Annual Return 5 Buy now
23 Apr 2010 officers Change of particulars for director (Sir Tim Mcclement) 2 Buy now
23 Apr 2010 officers Change of particulars for director (Lady Mcclement) 2 Buy now
31 Jan 2010 accounts Annual Accounts 5 Buy now
27 Apr 2009 annual-return Return made up to 18/04/09; full list of members 4 Buy now
13 Feb 2009 accounts Annual Accounts 6 Buy now
22 Sep 2008 accounts Accounting reference date extended from 30/04/2008 to 31/08/2008 1 Buy now
14 May 2008 annual-return Return made up to 18/04/08; full list of members 4 Buy now
25 Oct 2007 accounts Annual Accounts 6 Buy now
16 May 2007 annual-return Return made up to 18/04/07; full list of members 7 Buy now
09 Aug 2006 accounts Annual Accounts 5 Buy now
11 May 2006 annual-return Return made up to 18/04/06; full list of members 7 Buy now
20 May 2005 officers New secretary appointed 1 Buy now
20 May 2005 officers Director's particulars changed 1 Buy now
20 May 2005 officers Director's particulars changed 1 Buy now
05 May 2005 address Registered office changed on 05/05/05 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
05 May 2005 officers New director appointed 2 Buy now
05 May 2005 officers New director appointed 2 Buy now
05 May 2005 officers New director appointed 2 Buy now
05 May 2005 officers Director resigned 1 Buy now
05 May 2005 officers Secretary resigned 1 Buy now
18 Apr 2005 incorporation Incorporation Company 30 Buy now