PENTEN GROUP LIMITED
Status | DISSOLVED |
Company No. | 03941021 |
Category | Private Limited Company |
Incorporated | 06 Mar 2000 |
Age | 24 years, 1 month, 30 days |
Jurisdiction | England Wales |
Dissolution | 14 Dec 2023 |
Years | 4 months, 22 days |
SUMMARY
PENTEN GROUP LIMITED is an dissolved private limited company with number 03941021. It was incorporated 24 years, 1 month, 30 days ago, on 06 March 2000 and it was dissolved 4 months, 22 days ago, on 14 December 2023. The company address is The Old Bank The Old Bank, Hale, WA15 9SQ, Cheshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Sep 2022
Action Date: 11 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Sep 2021
Action Date: 11 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-07-11
Documents
Liquidation voluntary removal of liquidator by court
Date: 31 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Sep 2020
Action Date: 11 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-07-11
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Sep 2019
Action Date: 11 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-07-11
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 12 Jul 2018
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report
Date: 09 May 2018
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Mortgage satisfy charge full
Date: 03 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Liquidation in administration progress report
Date: 20 Nov 2017
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration administrator ceasing to be qualified to act
Date: 01 Nov 2017
Category: Insolvency
Sub Category: Administration
Type: AM17
Documents
Liquidation in administration appointment of a replacement or additional administrator
Date: 01 Nov 2017
Category: Insolvency
Sub Category: Administration
Type: AM11
Documents
Liquidation in administration extension of period
Date: 22 Sep 2017
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 17 May 2017
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration statement of affairs with form attached
Date: 15 Feb 2017
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration result creditors meeting
Date: 09 Jan 2017
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 13 Dec 2016
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2016
Action Date: 25 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-25
Old address: 816 Garratt Lane London SW17 0LZ
New address: The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ
Documents
Liquidation in administration appointment of administrator
Date: 24 Oct 2016
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Accounts amended with accounts type total exemption small
Date: 10 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 01 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-01
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 01 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/08; full list of members
Documents
Legacy
Date: 15 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/06; full list of members
Documents
Legacy
Date: 06 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/04; full list of members
Documents
Legacy
Date: 17 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 10 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 15 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/02; full list of members
Documents
Legacy
Date: 15 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 15/04/02 from: 54 tower view croydon surrey CR0 7PU
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 11 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/03/01; full list of members
Documents
Legacy
Date: 03 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 20/03/00 from: 78 beckenham road beckenham kent BR3 4RH
Documents
Legacy
Date: 10 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 10/03/00 from: 381 kingsway hove east sussex BN3 4QD
Documents
Some Companies
83 MOTT STREET,BIRMINGHAM,B19 3HD
Number: | 01524283 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MERUS COURT,LEICESTER,LE19 1RJ
Number: | 10146711 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTHILL LODGE HIGH STREET,NEWCASTLE,ST5 0EZ
Number: | 09534843 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOTTAGE COMMUNICATIONS LIMITED
4 BRIAR CLOSE,DONCASTER,DN9 3LY
Number: | 06803658 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CHRISTIE WAY,MANCHESTER,M21 7QY
Number: | 04055497 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 NICHOLSON ROAD,GRIMSBY,DN41 7NP
Number: | 11839202 |
Status: | ACTIVE |
Category: | Private Limited Company |