PENNINE MARINE LIMITED

Frp Advisory Trading Limited, Minerva Frp Advisory Trading Limited, Minerva, Leeds, LS1 5PS
StatusLIQUIDATION
Company No.07481341
CategoryPrivate Limited Company
Incorporated04 Jan 2011
Age13 years, 6 months, 24 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 27 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 08 Sep 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 04 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

BUILDING CONTROL DRAWINGS LTD

FIRST FLOOR 2A BACHELOR LANE,LEEDS,LS18 5NA

Number:06993249
Status:ACTIVE
Category:Private Limited Company

DUCKY LIPS LTD

227 GREENSIDE,CHORLEY,PR7 6BL

Number:11136611
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELIXIR CONSULTANTS UK LTD

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

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