Advanced company searchLink opens in new window

PENNINE AIR HOLDINGS LIMITED

Company number 08760653

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2020 DS01 Application to strike the company off the register
11 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
12 Aug 2019 CH01 Director's details changed for Mr Ian Harrison on 2 August 2019
12 Aug 2019 MR04 Satisfaction of charge 087606530002 in full
09 Jul 2019 AA Accounts for a small company made up to 31 December 2018
13 Jun 2019 CH01 Director's details changed for Mr Ian Harrison on 1 June 2019
12 Jun 2019 MR01 Registration of charge 087606530003, created on 6 June 2019
07 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with updates
07 Nov 2018 PSC02 Notification of R & G Acquisitions No.3 Limited as a person with significant control on 1 November 2018
07 Nov 2018 PSC07 Cessation of Lesley Carole Whitaker as a person with significant control on 1 November 2018
07 Nov 2018 PSC07 Cessation of Gary Whitaker as a person with significant control on 1 November 2018
07 Nov 2018 AA01 Current accounting period shortened from 28 February 2019 to 31 December 2018
07 Nov 2018 AD01 Registered office address changed from Ryans Chartered Accountants 67 Chorley Old Road Bolton Lancashire BL1 3AJ to 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE on 7 November 2018
07 Nov 2018 AP01 Appointment of Mr Christopher Frank Ford as a director on 1 November 2018
07 Nov 2018 AP01 Appointment of Mr Richard James Davies as a director on 1 November 2018
07 Nov 2018 TM01 Termination of appointment of Gary Whitaker as a director on 1 November 2018
10 Jul 2018 AA Unaudited abridged accounts made up to 28 February 2018
06 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
11 Jul 2017 AA Unaudited abridged accounts made up to 28 February 2017
11 Jan 2017 MR04 Satisfaction of charge 087606530001 in full
03 Jan 2017 MR01 Registration of charge 087606530002, created on 3 January 2017
04 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016