Advanced company searchLink opens in new window

PENNINE TOOL HIRE (YORKSHIRE) LIMITED

Company number 06803389

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)
10 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
19 Apr 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
12 Apr 2012 AD01 Registered office address changed from Unit 5 Halifax Industrial Centre Marshway Pellon Lane Halifax West Yorkshire HX1 5RW on 12 April 2012
04 Apr 2012 4.20 Statement of affairs with form 4.19
04 Apr 2012 600 Appointment of a voluntary liquidator
04 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-28
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
17 Mar 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
Statement of capital on 2011-03-17
  • GBP 100
28 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
19 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2
18 May 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
13 Apr 2010 TM01 Termination of appointment of Moti Stephens as a director
04 Nov 2009 CH01 Director's details changed for Mr David Ambler on 4 November 2009
04 Nov 2009 CH01 Director's details changed for Mr Moti O'neill Jyoti Stephens on 4 November 2009
04 Nov 2009 CH01 Director's details changed for Mr David Ambler on 4 November 2009
04 Nov 2009 CH03 Secretary's details changed for Mr David Ambler on 4 November 2009
30 Jun 2009 287 Registered office changed on 30/06/2009 from holly lodge underwood drive rawdon leeds LS19 6LA uk
26 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
17 Feb 2009 88(2) Ad 28/01/09 gbp si 99@1=99 gbp ic 1/100
13 Feb 2009 288a Secretary appointed mr david ambler
13 Feb 2009 288a Director appointed mr david ambler
13 Feb 2009 288a Director appointed mr moti o'neill jyoti stephens
28 Jan 2009 288b Appointment Terminated Director peter valaitis
28 Jan 2009 NEWINC Incorporation