Advanced company searchLink opens in new window

PENDINE MOTORS LIMITED

Company number 08876149

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
27 Jan 2026 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2025 CS01 Confirmation statement made on 1 February 2025 with updates
14 Jan 2025 AA Micro company accounts made up to 28 February 2024
20 Nov 2024 CH01 Director's details changed for James Buggle on 11 November 2024
15 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
01 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2023 AA Micro company accounts made up to 28 February 2022
14 Aug 2022 AD01 Registered office address changed from 20 Courtenay Gardens Upminster RM14 1DD England to 17 17 the Officers Quarters Weevil Lane Gosport PO12 1AG on 14 August 2022
10 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
28 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 28 February 2020
28 Mar 2020 CS01 Confirmation statement made on 4 February 2020 with updates
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
10 Sep 2019 AR01 Annual return made up to 4 June 2016 with full list of shareholders
01 Mar 2019 AD01 Registered office address changed from 17 Headley Road Woodley Reading RG5 4JB to 20 Courtenay Gardens Upminster RM14 1DD on 1 March 2019
01 Mar 2019 AA Micro company accounts made up to 28 February 2018
28 Feb 2019 AD01 Registered office address changed from 20 Courtenay Gardens Upminster Essex RM14 1DD to 17 Headley Road Woodley Reading RG5 4JB on 28 February 2019
20 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates