Advanced company searchLink opens in new window

PENTAGON RETAIL LIMITED

Company number 04252779

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 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
21 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 9 April 2018
22 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 9 April 2017
16 May 2016 4.68 Liquidators' statement of receipts and payments to 9 April 2016
07 May 2015 AD01 Registered office address changed from 18th Floor 33 Cavendish Square London W1G 0PW to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 7 May 2015
27 Apr 2015 4.70 Declaration of solvency
27 Apr 2015 600 Appointment of a voluntary liquidator
27 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-10
21 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Nov 2014 SH19 Statement of capital on 13 November 2014
  • GBP 1,931,385
13 Nov 2014 SH20 Statement by Directors
13 Nov 2014 CAP-SS Solvency Statement dated 29/10/14
13 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 13,800,000
04 Mar 2014 AA Accounts for a small company made up to 31 March 2013
23 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
27 Mar 2013 AA Accounts for a small company made up to 31 March 2012
22 Mar 2013 TM01 Termination of appointment of Peter Kasch as a director
29 Nov 2012 TM01 Termination of appointment of James Mcmahon as a director
10 Oct 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
04 Jan 2012 AA Full accounts made up to 31 March 2011
27 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
27 Jul 2011 CH01 Director's details changed for Gary John Mcccabe on 16 July 2011