Advanced company searchLink opens in new window

PENDLETON INVESTMENTS LIMITED

Company number 01229566

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2018 CS01 Confirmation statement made on 23 May 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
13 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2017 CS01 Confirmation statement made on 23 May 2017 with updates
18 Jul 2017 PSC01 Notification of Simon George Brook as a person with significant control on 6 April 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 167,128
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jul 2015 TM01 Termination of appointment of Rosemary Brook as a director on 6 July 2015
07 Jul 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 167,128
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 167,128
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Jul 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
07 Apr 2013 AD01 Registered office address changed from Wilmot House St. James Court, Friar Gate Derby DE1 1BT England on 7 April 2013
17 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
17 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
18 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 24
18 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 25
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Jul 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
06 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 23