Advanced company searchLink opens in new window

PENDRYWHITE LIMITED

Company number 04500656

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2020 DS01 Application to strike the company off the register
12 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
12 Aug 2019 TM01 Termination of appointment of Roger David White as a director on 1 August 2019
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
06 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
11 May 2018 AA Total exemption full accounts made up to 30 September 2017
07 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
14 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
08 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
01 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
26 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
18 Aug 2015 AP01 Appointment of Mrs Jenina Ruth Bas Pendry as a director on 5 January 2015
21 May 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
28 May 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
28 Aug 2013 AD01 Registered office address changed from Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1YG on 28 August 2013
02 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
20 Jul 2012 CERTNM Company name changed the pendry white partnership LIMITED\certificate issued on 20/07/12
  • RES15 ‐ Change company name resolution on 2012-07-17
  • NM01 ‐ Change of name by resolution
29 Nov 2011 AA Total exemption small company accounts made up to 30 September 2011
26 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
21 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010