Advanced company searchLink opens in new window

CCL PENTASOL LIMITED

Company number 01305036

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)
30 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2024 DS01 Application to strike the company off the register
03 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
09 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
17 Jul 2023 AP01 Appointment of Mr Cornelis Floor Saarloos as a director on 14 July 2023
17 Jul 2023 TM01 Termination of appointment of Susan Mary Bean as a director on 14 July 2023
17 Jul 2023 AP01 Appointment of Mr Jordan Robert Brackett as a director on 14 July 2023
14 Jul 2023 TM01 Termination of appointment of Michael James Chapman as a director on 14 July 2023
27 Feb 2023 AA Accounts for a dormant company made up to 31 March 2022
08 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
08 Sep 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
21 Dec 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
05 Nov 2021 AD02 Register inspection address has been changed to Diversey Limited Pyramid Close Northampton NN3 8PD
04 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
06 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
26 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
03 Sep 2020 TM01 Termination of appointment of Derek John Lafbery as a director on 31 August 2020
03 Sep 2020 AP01 Appointment of Mr Michael James Chapman as a director on 31 August 2020
29 May 2020 AA Total exemption full accounts made up to 31 December 2018
27 Apr 2020 TM01 Termination of appointment of Alexander Arthur Macdonald as a director on 31 October 2019
13 Feb 2020 AP01 Appointment of Derek John Lafbery as a director on 28 January 2020
13 Feb 2020 AD01 Registered office address changed from Hall Wood Avenue Haydock St Helens Merseyside WA11 9WA to Pyramid Close Weston Favell Northampton NN3 8PD on 13 February 2020
13 Feb 2020 TM01 Termination of appointment of Ringo Daisley Francis as a director on 31 December 2019