PENNINE MARINE LIMITED
Status | LIQUIDATION |
Company No. | 07481341 |
Category | Private Limited Company |
Incorporated | 04 Jan 2011 |
Age | 13 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
PENNINE MARINE LIMITED is an liquidation private limited company with number 07481341. It was incorporated 13 years, 6 months, 24 days ago, on 04 January 2011. The company address is Frp Advisory Trading Limited, Minerva Frp Advisory Trading Limited, Minerva, Leeds, LS1 5PS.
Company Fillings
Liquidation miscellaneous
Date: 25 Jun 2024
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Secretary of State release of Liquidator Phillip Edward Pierce wef 12/04/2024.
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 27 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2024
Action Date: 20 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-20
Old address: Unit 1 Unit 1, Backstone Business Park Dansk Way, Leeds Road Ilkley West Yorkshire LS29 8JZ United Kingdom
New address: Frp Advisory Trading Limited, Minerva 29 East Parade Leeds LS1 5PS
Documents
Liquidation voluntary statement of affairs
Date: 20 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 01 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-23
Old address: PO Box LS29 8JZ Unit 1, Backstone Business Park Dansk Way Leeds Road Ilkley West Yorkshire LS29 8JZ England
New address: Unit 1 Unit 1, Backstone Business Park Dansk Way, Leeds Road Ilkley West Yorkshire LS29 8JZ
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 02 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 03 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-07
Old address: Unit 1 Dansk Way Backstone Business Park Leeds Road Ilkley West Yorkshire LS29 8JZ United Kingdom
New address: PO Box LS29 8JZ Unit 1, Backstone Business Park Dansk Way Leeds Road Ilkley West Yorkshire LS29 8JZ
Documents
Confirmation statement with updates
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Change to a person with significant control
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-03
Psc name: Mr Peter Raymond Bryson
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-03
Old address: Unit 8 Jaycee Business Park Snaygill Industrial Estate Skipton North Yorkshire BD23 2UR
New address: Unit 1 Dansk Way Backstone Business Park Leeds Road Ilkley West Yorkshire LS29 8JZ
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Change person director company with change date
Date: 25 Oct 2012
Action Date: 25 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-25
Officer name: Peter Raymond Bryson
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 13 Feb 2012
Action Date: 21 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-21
Officer name: Peter Raymond Bryson
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Change account reference date company current shortened
Date: 10 Nov 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2011-12-31
Documents
Certificate change of name company
Date: 08 Sep 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blue pennant marine LTD\certificate issued on 08/09/11
Documents
Change of name notice
Date: 08 Sep 2011
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2011
Action Date: 07 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-07
Old address: , 46 Bronson Road, Raynes Park, London, SW20 8DY
New address: Unit 8 Jaycee Business Park Snaygill Industrial Estate Skipton North Yorkshire BD23 2UR
Documents
Some Companies
126 MERTON ROAD SOUTHFIELDS RESIDENTS LIMITED
FIRST FLOOR FLAT, 126 MERTON ROAD, LONDON FIRST FLOOR FLAT,LONDON,SW18 5SP
Number: | 03016812 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 2A BACHELOR LANE,LEEDS,LS18 5NA
Number: | 06993249 |
Status: | ACTIVE |
Category: | Private Limited Company |
227 GREENSIDE,CHORLEY,PR7 6BL
Number: | 11136611 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
24 AIRYHALL AVENUE,ABERDEEN,AB15 7QU
Number: | SC439722 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENARM BUILDINGS PRESERVATION TRUST
13 NEW ROAD,BALLYMENA,BT44 0AA
Number: | NI051016 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
KERNOW MARITIME SERVICES LIMITED
DRYM MILL,CAMBORNE,TR14 0NU
Number: | 05658207 |
Status: | ACTIVE |
Category: | Private Limited Company |