PEM CLASSIC ENGINEERING LTD
Company Documents
| Date | Description |
|---|---|
| 24/11/2324 November 2023 | Registered office address changed from Office 4, 34 Victoria Road Barnsley S70 2BU England to 40-42 Hoyland Common Barnsley South Yorkshire S74 0DQ on 2023-11-24 |
| 24/11/2324 November 2023 | Change of details for Mr Douglas Pendlebury as a person with significant control on 2023-11-24 |
| 24/11/2324 November 2023 | Director's details changed for Mr Douglas Pendlebury on 2023-11-24 |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
| 23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2231 March 2022 | Compulsory strike-off action has been discontinued |
| 30/03/2230 March 2022 | Total exemption full accounts made up to 2020-06-26 |
| 30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-26 |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
| 24/09/2124 September 2021 | Previous accounting period shortened from 2021-06-25 to 2021-06-24 |
| 07/07/217 July 2021 | Confirmation statement made on 2021-06-27 with updates |
| 26/06/2126 June 2021 | Annual accounts for year ending 26 Jun 2021 |
| 25/06/2125 June 2021 | Current accounting period shortened from 2020-06-26 to 2020-06-25 |
| 29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES |
| 26/06/2026 June 2020 | Annual accounts for year ending 26 Jun 2020 |
| 26/03/2026 March 2020 | 26/06/19 TOTAL EXEMPTION FULL |
| 11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
| 27/06/1927 June 2019 | 26/06/18 TOTAL EXEMPTION FULL |
| 26/06/1926 June 2019 | Annual accounts for year ending 26 Jun 2019 |
| 27/03/1927 March 2019 | PREVSHO FROM 27/06/2018 TO 26/06/2018 |
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
| 05/07/185 July 2018 | REGISTERED OFFICE CHANGED ON 05/07/2018 FROM C/O CLAYDON ACCOUNTANCY LTD 15 GRAHAMS ORCHARD BARNSLEY SOUTH YORKSHIRE S70 2ST |
| 28/06/1828 June 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 26/06/1826 June 2018 | Annual accounts for year ending 26 Jun 2018 |
| 28/03/1828 March 2018 | PREVSHO FROM 28/06/2017 TO 27/06/2017 |
| 21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS PENDLEBURY |
| 11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 28/06/1728 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 28/03/1728 March 2017 | PREVSHO FROM 29/06/2016 TO 28/06/2016 |
| 13/07/1613 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 23/06/1623 June 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 25/03/1625 March 2016 | PREVSHO FROM 30/06/2015 TO 29/06/2015 |
| 16/07/1516 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 27/06/1427 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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