Advanced company searchLink opens in new window

PENDRAGON PROACTIVE NUTRITION LIMITED

Company number 07556945

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)
06 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 May 2017 600 Appointment of a voluntary liquidator
19 May 2017 LIQ10 Removal of liquidator by court order
24 Nov 2016 4.68 Liquidators' statement of receipts and payments to 16 September 2016
20 Nov 2015 4.68 Liquidators' statement of receipts and payments to 16 September 2015
12 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
25 Sep 2014 AD01 Registered office address changed from 1 Almonds Green Scopwick Lincoln LN4 3PW England to 93 Queen Street Sheffield South Yorkshire S1 1WF on 25 September 2014
24 Sep 2014 4.20 Statement of affairs with form 4.19
24 Sep 2014 600 Appointment of a voluntary liquidator
24 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-17
10 Jul 2014 AD01 Registered office address changed from the Try Club Range Lincoln Road Blankney Lincoln LN4 3AZ on 10 July 2014
15 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 8
10 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Oct 2013 AD01 Registered office address changed from the Old Fire Station 19 Watergate Sleaford Lincolnshire NG34 7PG United Kingdom on 10 October 2013
25 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
04 Sep 2012 SH01 Statement of capital following an allotment of shares on 6 August 2012
  • GBP 8
15 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
03 May 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
15 Mar 2012 CH01 Director's details changed for Mrs Sonya Michelle Fuller on 8 March 2012
15 Mar 2012 CH01 Director's details changed for Mr Neil Douglas Fuller on 8 March 2012
05 Apr 2011 AP01 Appointment of Mr Neil Douglas Fuller as a director
05 Apr 2011 AP01 Appointment of Sonia Michelle Fuller as a director
04 Apr 2011 SH01 Statement of capital following an allotment of shares on 16 March 2011
  • GBP 4
11 Mar 2011 TM01 Termination of appointment of Barbara Kahan as a director