PENNINE MECHANICAL LIMITED

Bank Chambers Bank Chambers, Huddersfield, HD1 2EW, West Yorkshire, United Kingdom
StatusDISSOLVED
Company No.08372652
CategoryPrivate Limited Company
Incorporated24 Jan 2013
Age11 years, 3 months, 29 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years10 months, 25 days

SUMMARY

PENNINE MECHANICAL LIMITED is an dissolved private limited company with number 08372652. It was incorporated 11 years, 3 months, 29 days ago, on 24 January 2013 and it was dissolved 10 months, 25 days ago, on 27 June 2023. The company address is Bank Chambers Bank Chambers, Huddersfield, HD1 2EW, West Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2021

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-11-06

Psc name: Pp Mechanical Limited

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2021

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-06

Officer name: Stephen Alan Parkinson

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2021

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Alan Parkinson

Cessation date: 2020-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2021

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Robert Pickett

Appointment date: 2020-11-06

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Address

Type: AD01

Old address: Bank Chambers Market Street Huddersfield HD1 2EW

Change date: 2019-01-29

New address: Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Alan Parkinson

Change date: 2017-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2014

Action Date: 19 Oct 2014

Category: Address

Type: AD01

Old address: Nook House Church Lane Hargrave Chester CH3 7RL

Change date: 2014-10-19

New address: Bank Chambers Market Street Huddersfield HD1 2EW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Incorporation company

Date: 24 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAVERHILL TEST CENTRE LIMITED

59 ABBEYGATE STREET,BURY ST EDMUNDS,IP33 1LB

Number:04324183
Status:ACTIVE
Category:Private Limited Company

REINELT CONSULTING LIMITED

A2 YEOMAN GATE,WORTHING,BN13 3QZ

Number:11624760
Status:ACTIVE
Category:Private Limited Company

SLEMANY COMPANY LIMITED

14 OLDGATE,MORPETH,NE61 1LX

Number:09551111
Status:ACTIVE
Category:Private Limited Company

THE COMMEN

12 WOODWAYE,WATFORD,WD19 4NW

Number:11302276
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE HUB COMMUNITY HEALTHCARE LIMITED

PADDOCK BUSINESS CENTRE,SKELMERSDALE,WN8 9PL

Number:09306171
Status:ACTIVE
Category:Private Limited Company

THEJUICECO LTD

32 BROOMFIELD AVENUE,LONDON,N13 4JN

Number:10842024
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source