Advanced company searchLink opens in new window

PENDLE CAR CENTRE LIMITED

Company number 05327120

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)
25 Jul 2012 AA Total exemption small company accounts made up to 28 February 2012
20 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
23 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
01 Apr 2011 AP03 Appointment of Mr Shokat Malik as a secretary
01 Apr 2011 TM01 Termination of appointment of Mohammed Attique as a director
01 Apr 2011 TM02 Termination of appointment of Mohammed Attique as a secretary
16 Feb 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
10 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
19 Feb 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Shokat Malik on 1 January 2010
18 Feb 2010 CH01 Director's details changed for Mohammed Attique on 1 January 2010
24 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
16 Feb 2009 363a Return made up to 07/01/09; full list of members
17 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
31 Jan 2008 363a Return made up to 07/01/08; full list of members
27 Oct 2007 287 Registered office changed on 27/10/07 from: 2ND floor the old tannery eastgate accrington lancashire BB5 6PW
26 Oct 2007 AA Total exemption small company accounts made up to 28 February 2007
17 Jan 2007 363a Return made up to 07/01/07; full list of members
02 Nov 2006 AA Total exemption small company accounts made up to 28 February 2006
31 May 2006 225 Accounting reference date extended from 31/01/06 to 28/02/06
09 Jan 2006 363a Return made up to 07/01/06; full list of members
31 Mar 2005 395 Particulars of mortgage/charge
18 Jan 2005 288a New secretary appointed;new director appointed
12 Jan 2005 287 Registered office changed on 12/01/05 from: 9 perseverance works kingsland road london E2 8DD
12 Jan 2005 288b Director resigned