Advanced company searchLink opens in new window

PENDLETON INSTALLATIONS LIMITED

Company number 03090309

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)
08 Jul 2002 COCOMP Order of court to wind up
02 Jul 2002 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2000 363s Return made up to 11/08/00; full list of members
28 Jul 2000 AA Accounts for a small company made up to 31 March 2000
13 Dec 1999 AA Full accounts made up to 31 March 1999
20 Sep 1999 363s Return made up to 11/08/99; full list of members
02 Sep 1998 363s Return made up to 11/08/98; no change of members
25 Jun 1998 AA Full accounts made up to 31 March 1998
24 Nov 1997 AA Full accounts made up to 31 March 1997
23 Oct 1997 288a New director appointed
11 Sep 1997 288b Director resigned
13 Aug 1997 288c Director's particulars changed
13 Aug 1997 363s Return made up to 11/08/97; no change of members
08 Apr 1997 287 Registered office changed on 08/04/97 from: stator house 41 hulme street manchester M15 6AW
27 Sep 1996 363s Return made up to 11/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
10 Sep 1996 88(2)R Ad 30/11/95--------- £ si 99@1=99 £ ic 100/199
10 Sep 1996 288 Director resigned
10 Sep 1996 288 Secretary resigned
24 May 1996 AA Full accounts made up to 31 March 1996
28 Mar 1996 CERTNM Company name changed premcol LIMITED\certificate issued on 29/03/96
12 Mar 1996 RESOLUTIONS Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
12 Mar 1996 155(6)a Declaration of assistance for shares acquisition
08 Mar 1996 224 Accounting reference date notified as 31/03
20 Feb 1996 395 Particulars of mortgage/charge
22 Jan 1996 288 New director appointed