PENTONY LIMITED

45-53 Chorley New Road, Bolton, BL1 4QR
StatusDISSOLVED
Company No.05018385
CategoryPrivate Limited Company
Incorporated19 Jan 2004
Age20 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution08 Dec 2022
Years1 year, 7 months, 3 days

SUMMARY

PENTONY LIMITED is an dissolved private limited company with number 05018385. It was incorporated 20 years, 5 months, 23 days ago, on 19 January 2004 and it was dissolved 1 year, 7 months, 3 days ago, on 08 December 2022. The company address is 45-53 Chorley New Road, Bolton, BL1 4QR.



Company Fillings

Gazette dissolved liquidation

Date: 08 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 May 2022

Action Date: 28 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-14

Old address: Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE

New address: 45-53 Chorley New Road Bolton BL1 4QR

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 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: 27 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Sep 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 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: 19 Jan 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Joy Mckenzie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2011

Action Date: 23 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-23

Old address: Diamond House, 6/8 Watkin Lane Lostock Hall Preston Lancashire PR5 5RD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 17 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary gordon duncan

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 11/05/04--------- £ si 30@1=30 £ ic 70/100

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/05 to 28/02/05

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 03/02/04--------- £ si 69@1=69 £ ic 1/70

Documents

View document PDF

Incorporation company

Date: 19 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A P WATSON LIMITED

80 HIGHBURY PARK,,N5 2XE

Number:01182569
Status:ACTIVE
Category:Private Limited Company

HOP SKIP AND JUMP (WIGAN) LTD

THE MAIN WORKSHOP AVENING PARK,TETBURY,GL8 8NE

Number:08703651
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INTERNATIONAL LONGEVITY CENTRE - UK

11 LOWER GROUND TUFTON STREET,LONDON,SW1P 3QB

Number:03798902
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KB WEALTH MANAGEMENT LTD

335 ASHBY ROAD,SCUNTHORPE,DN16 2AB

Number:09144640
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NOMINA NO. 049 LLP

5TH FLOOR,LONDON,EC3V 0BT

Number:OC321691
Status:ACTIVE
Category:Limited Liability Partnership

ROBERT HARRISON PROPERTY LIMITED

132 CROUCH HILL,LONDON,N8 9DX

Number:07144736
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