PENNINE AIR HOLDINGS LIMITED

71a Roman Way Industrial Estate 71a Roman Way Industrial Estate, Preston, PR2 5BE, England
StatusDISSOLVED
Company No.08760653
CategoryPrivate Limited Company
Incorporated04 Nov 2013
Age10 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 23 days

SUMMARY

PENNINE AIR HOLDINGS LIMITED is an dissolved private limited company with number 08760653. It was incorporated 10 years, 6 months, 11 days ago, on 04 November 2013 and it was dissolved 3 years, 7 months, 23 days ago, on 22 September 2020. The company address is 71a Roman Way Industrial Estate 71a Roman Way Industrial Estate, Preston, PR2 5BE, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Harrison

Change date: 2019-08-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087606530002

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Harrison

Change date: 2019-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2019

Action Date: 06 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087606530003

Charge creation date: 2019-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-11-01

Psc name: R & G Acquisitions No.3 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lesley Carole Whitaker

Cessation date: 2018-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Whitaker

Cessation date: 2018-11-01

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Nov 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Address

Type: AD01

Old address: Ryans Chartered Accountants 67 Chorley Old Road Bolton Lancashire BL1 3AJ

New address: 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE

Change date: 2018-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Christopher Frank Ford

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Davies

Appointment date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Gary Whitaker

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087606530001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087606530002

Charge creation date: 2017-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2014

Action Date: 06 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-06

Capital : 2,000.00 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2014

Action Date: 04 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-04

Charge number: 087606530001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-02-28

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2013

Action Date: 06 Nov 2013

Category: Capital

Type: SH01

Capital : 2,000.00 GBP

Date: 2013-11-06

Documents

View document PDF

Resolution

Date: 18 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 18 Nov 2013

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 04 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAPLAIR LIMITED

1 CROWN PLACE,LONDON,NW5 2JR

Number:02127660
Status:ACTIVE
Category:Private Limited Company

GLOBE HOUSE MANAGEMENT CO. LTD

77 VICTORIA STREET,WINDSOR,SL4 1EH

Number:05714493
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HYATT SERVICES LIMITED

5 THE WINDINGS,SOUTH CROYDON,CR2 0HW

Number:02514366
Status:ACTIVE
Category:Private Limited Company

MP PROPERTIES LIMITED

LEVEL 19, THE SHARD,LONDON,SE1 9SG

Number:02705235
Status:ACTIVE
Category:Private Limited Company

TOLKA CAPITAL VENTURES L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL021416
Status:ACTIVE
Category:Limited Partnership

TOPCLASS BUILD LTD

368 FULBRIDGE ROAD,PETERBOROUGH,PE4 6SJ

Number:08972585
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