PENGESTONE LIMITED
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
02/04/252 April 2025 | Micro company accounts made up to 2024-04-30 |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | Change of details for Js Energy Consultants Ltd as a person with significant control on 2025-03-25 |
25/03/2525 March 2025 | Change of details for Sp Energy Consultants Ltd as a person with significant control on 2025-03-25 |
25/03/2525 March 2025 | Change of details for Jk Energy Consultants Ltd as a person with significant control on 2025-03-25 |
11/11/2411 November 2024 | Notification of Js Energy Consultants Ltd as a person with significant control on 2024-11-11 |
11/11/2411 November 2024 | Cessation of Jonathan Anthony Smith as a person with significant control on 2024-11-11 |
11/11/2411 November 2024 | Cessation of Joseph James Robert Kelly as a person with significant control on 2024-11-11 |
11/11/2411 November 2024 | Cessation of Samuel Paul as a person with significant control on 2024-11-11 |
11/11/2411 November 2024 | Notification of Jk Energy Consultants Ltd as a person with significant control on 2024-11-11 |
11/11/2411 November 2024 | Notification of Sp Energy Consultants Ltd as a person with significant control on 2024-11-11 |
01/10/241 October 2024 | Director's details changed for Mr Jonathan Anthony Smith on 2024-09-26 |
01/10/241 October 2024 | Change of details for Mr Jonathan Anthony Smith as a person with significant control on 2024-09-26 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-06 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/09/235 September 2023 | Total exemption full accounts made up to 2023-04-30 |
08/08/238 August 2023 | Confirmation statement made on 2023-08-06 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
05/10/225 October 2022 | Total exemption full accounts made up to 2022-04-30 |
28/09/2228 September 2022 | Confirmation statement made on 2022-08-06 with updates |
09/05/229 May 2022 | Termination of appointment of Timothy Hammonds as a secretary on 2022-05-09 |
09/05/229 May 2022 | Appointment of Mr Jonathan Anthony Smith as a director on 2022-05-09 |
09/05/229 May 2022 | Appointment of Mr Samuel Paul as a director on 2022-05-09 |
09/05/229 May 2022 | Registered office address changed from Albert House Seymour Road Astley Bridge Bolton BL1 8PT United Kingdom to Douglas House Tollgate Drive Tollgate Industrial Estate Stafford ST16 3HS on 2022-05-09 |
09/05/229 May 2022 | Notification of Joseph James Robert Kelly as a person with significant control on 2022-05-09 |
09/05/229 May 2022 | Notification of Samuel Paul as a person with significant control on 2022-05-09 |
09/05/229 May 2022 | Notification of Jonathan Smith as a person with significant control on 2022-05-09 |
09/05/229 May 2022 | Cessation of Andrew Timothy Hammonds as a person with significant control on 2022-05-09 |
09/05/229 May 2022 | Termination of appointment of Lee Edgar Andrew as a director on 2022-05-09 |
09/05/229 May 2022 | Termination of appointment of Timothy Hammonds as a director on 2022-05-09 |
09/05/229 May 2022 | Termination of appointment of Michael Carr as a director on 2022-05-09 |
09/05/229 May 2022 | Appointment of Mr Joseph James Robert Kelly as a director on 2022-05-09 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
20/12/2120 December 2021 | Registration of charge 113042700001, created on 2021-12-20 |
17/11/2117 November 2021 | Change of details for Mr Timothy Hammonds as a person with significant control on 2021-11-17 |
06/08/216 August 2021 | Confirmation statement made on 2021-08-06 with updates |
05/08/215 August 2021 | Appointment of Mr Andrew Clarke as a director on 2021-08-01 |
04/08/214 August 2021 | Appointment of Mr Lee Edgar Andrew as a director on 2021-07-28 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/02/2128 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
03/01/203 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
01/11/181 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY HAMMONDS |
26/06/1826 June 2018 | CESSATION OF TIMOTHY HAMMONDS AS A PSC |
26/06/1826 June 2018 | DIRECTOR APPOINTED MR TIMOTHY HAMMONDS |
26/06/1826 June 2018 | SECRETARY APPOINTED MR TIMOTHY HAMMONDS |
12/04/1812 April 2018 | COMPANY NAME CHANGED PANGESTON LTD CERTIFICATE ISSUED ON 12/04/18 |
11/04/1811 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company