Advanced company searchLink opens in new window

PENNANT SOFTWARE SERVICES LIMITED

Company number 03772667

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)
17 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 TM01 Termination of appointment of Gary Robert Barnes as a director on 21 November 2019
01 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2019 DS01 Application to strike the company off the register
21 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
13 May 2019 TM01 Termination of appointment of Christopher Charles Powell as a director on 3 May 2019
24 Sep 2018 TM01 Termination of appointment of Timothy Julian Rice as a director on 24 September 2018
26 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
03 Apr 2018 AP01 Appointment of Mr Gary Robert Barnes as a director on 1 April 2018
28 Mar 2018 AA Full accounts made up to 31 December 2017
12 Oct 2017 AP01 Appointment of Mr David Joseph Clements as a director on 12 October 2017
16 Jun 2017 AP03 Appointment of Mr David Joseph Clements as a secretary on 15 June 2017
15 Jun 2017 TM02 Termination of appointment of Philip Henry Walker as a secretary on 15 June 2017
05 Jun 2017 AP01 Appointment of Mr Timothy Julian Rice as a director on 5 June 2017
05 Jun 2017 AP01 Appointment of Mr Simon Alick Moore as a director on 5 June 2017
18 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
29 Mar 2017 TM01 Termination of appointment of Christopher Snook as a director on 29 March 2017
28 Mar 2017 AA Full accounts made up to 31 December 2016
18 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000,000
14 Apr 2016 AA Full accounts made up to 31 December 2015
18 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000,000
28 Apr 2015 AA Full accounts made up to 31 December 2014
11 Nov 2014 AP03 Appointment of Mr Philip Henry Walker as a secretary on 3 November 2014
11 Nov 2014 AP01 Appointment of Mr Philip Henry Walker as a director on 3 November 2014
11 Nov 2014 TM01 Termination of appointment of John Mark Waller as a director on 3 November 2014