PENTIRE LIMITED

1 - 3 College Yard, Worcester, WR1 2LB
StatusLIQUIDATION
Company No.08821892
CategoryPrivate Limited Company
Incorporated19 Dec 2013
Age10 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

PENTIRE LIMITED is an liquidation private limited company with number 08821892. It was incorporated 10 years, 5 months, 17 days ago, on 19 December 2013. The company address is 1 - 3 College Yard, Worcester, WR1 2LB.



Company Fillings

Liquidation compulsory winding up order

Date: 21 Jun 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catriona Bucke

Termination date: 2020-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-18

Officer name: Declan George Ronan Bucke

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2019

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-15

Psc name: Nicholas Martin Heath

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2019

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-15

Psc name: Mrs Elizabeth Heath

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 30 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catriona Bucke

Appointment date: 2018-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-07

Officer name: Mr Declan George Ronan Bucke

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-29

Officer name: Mr Nicholas Martin Heath

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 30 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 30 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2016

Action Date: 16 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-16

Old address: Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU

New address: 1 - 3 College Yard Worcester WR1 2LB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 30 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jan 2015

Action Date: 30 May 2015

Category: Accounts

Type: AA01

New date: 2015-05-30

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Heath

Change date: 2015-01-20

Documents

View document PDF

Termination director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Heath

Documents

View document PDF

Incorporation company

Date: 19 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVA COOLING UK LIMITED

UNIT 2 EASTWOOD TRADING ESTATE,ROTHERHAM,S65 1SU

Number:02689612
Status:ACTIVE
Category:Private Limited Company

BEAUDESERT ESTATES LTD

FREEMAN HOUSE 239,HENLEY IN ARDEN,B95 5BG

Number:06225799
Status:ACTIVE
Category:Private Limited Company

JVM HYGIENIST SERVICES LIMITED

SINGLETON COURT BUSINESS PARK,MONMOUTH,NP25 5JA

Number:09354184
Status:ACTIVE
Category:Private Limited Company

MICHAEL ROY SCHOLES LIMITED

5 BROOKLANDS PLACE,SALE,M33 3SD

Number:07476216
Status:ACTIVE
Category:Private Limited Company

MSCP HOLDINGS LIMITED

EPSOM GATEWAY,EPSOM,KT18 5AL

Number:08206709
Status:ACTIVE
Category:Private Limited Company

STUDIO SUCH LTD

11 BRANCASTER ROAD,LONDON,SW16 1NJ

Number:11781860
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