Advanced company searchLink opens in new window

PENDULUM SERVICES LTD

Company number 07391708

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)
07 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-27
12 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 26 August 2021
19 Sep 2020 AD01 Registered office address changed from Unit 2 the Long Barn Winchester Road Alresford Hampshire SO24 9EZ United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 19 September 2020
09 Sep 2020 600 Appointment of a voluntary liquidator
09 Sep 2020 LIQ02 Statement of affairs
05 Feb 2020 CS01 Confirmation statement made on 29 September 2019 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jul 2019 AA Total exemption full accounts made up to 31 December 2017
01 May 2019 AA Total exemption full accounts made up to 31 December 2016
12 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2019 CS01 Confirmation statement made on 29 September 2018 with updates
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2017 AA Total exemption small company accounts made up to 31 December 2015
24 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
02 Oct 2017 PSC04 Change of details for Mr Stephen John Barnes as a person with significant control on 28 September 2017
28 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2017 CS01 Confirmation statement made on 29 September 2016 with updates
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2016 AD01 Registered office address changed from 3 Punsholt Farm Cottage West Tisted Alresford Hampshire SO24 0HN United Kingdom to Unit 2 the Long Barn Winchester Road Alresford Hampshire SO24 9EZ on 7 November 2016
04 Nov 2016 AD01 Registered office address changed from 62/64 New Road Basingstoke Hampshire RG21 7PW to 3 Punsholt Farm Cottage West Tisted Alresford Hampshire SO24 0HN on 4 November 2016
08 Aug 2016 CH01 Director's details changed for Mr Stephen Barnes on 8 August 2016