Advanced company searchLink opens in new window

PENDLE POWDER COATINGS LTD

Company number 04414639

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)
16 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2011 DS01 Application to strike the company off the register
15 Apr 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
Statement of capital on 2011-04-15
  • GBP 100
10 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
24 Mar 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
03 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
27 May 2009 225 Accounting reference date shortened from 30/06/2009 to 31/05/2009
08 Apr 2009 363a Return made up to 23/03/09; full list of members
07 Apr 2009 288c Secretary's Change of Particulars / matthew russell / 07/04/2009 / HouseName/Number was: , now: 39; Street was: 1 hallam crescent, now: linkside avenue; Post Code was: BB9 9PD, now: BB9 9LG; Country was: , now: england
23 Mar 2009 288b Appointment Terminated Secretary stephen tighe parker
23 Mar 2009 288b Appointment Terminated Director stephen tighe parker
23 Mar 2009 288a Secretary appointed mr matthew russell
04 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008
30 Jan 2009 288a Director appointed mr andrew wilcox
03 Apr 2008 363a Return made up to 23/03/08; full list of members
06 Feb 2008 AA Total exemption small company accounts made up to 30 June 2007
31 May 2007 363s Return made up to 23/03/07; full list of members
31 May 2007 363(288) Director's particulars changed
26 Mar 2007 AA Total exemption small company accounts made up to 30 June 2006
16 May 2006 363s Return made up to 23/03/06; full list of members
16 May 2006 363(288) Director's particulars changed
28 Feb 2006 288b Secretary resigned;director resigned
28 Feb 2006 288a New secretary appointed;new director appointed
17 Oct 2005 AA Total exemption small company accounts made up to 30 June 2005