- Company Overview for PENDULUM SERVICES LTD (07391708)
- Filing history for PENDULUM SERVICES LTD (07391708)
- People for PENDULUM SERVICES LTD (07391708)
- Insolvency for PENDULUM SERVICES LTD (07391708)
- More for PENDULUM SERVICES LTD (07391708)
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
|
|
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 |