- Company Overview for PENDINE MOTORS LIMITED (08876149)
- Filing history for PENDINE MOTORS LIMITED (08876149)
- People for PENDINE MOTORS LIMITED (08876149)
- More for PENDINE MOTORS LIMITED (08876149)
| 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 |