PENGLADE LTD

Company Documents

DateDescription
13/06/2513 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

13/06/2413 June 2024 Liquidators' statement of receipts and payments to 2024-04-14

View Document

16/06/2316 June 2023 Liquidators' statement of receipts and payments to 2023-04-14

View Document

26/04/2326 April 2023 Termination of appointment of James Thomas Lavelle as a secretary on 2023-04-24

View Document

26/04/2326 April 2023 Appointment of Dr Sarah Hambidge as a director on 2023-04-24

View Document

26/04/2326 April 2023 Termination of appointment of James Thomas Lavelle as a director on 2023-04-24

View Document

14/06/2114 June 2021 Liquidators' statement of receipts and payments to 2021-04-14

View Document

29/04/2029 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

29/04/2029 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/04/2029 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 7-9 MACON COURT CREWE CHESHIRE CW1 6EA UNITED KINGDOM

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS LAVELLE / 21/12/2017

View Document

21/12/1721 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES THOMAS LAVELLE / 21/12/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 12/14 MACON COURT CREWE CHESHIRE CW1 6EA

View Document

30/08/1630 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES THOMAS LAVELLE / 30/08/2016

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS LAVELLE / 30/08/2016

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/01/1621 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

21/01/1621 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES THOMAS LAVELLE / 19/06/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1519 August 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW

View Document

14/07/1514 July 2015 CURRSHO FROM 31/12/2014 TO 31/03/2014

View Document

06/02/156 February 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS LAVELLE / 22/01/2015

View Document

02/02/152 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES THOMAS LAVELLE / 22/01/2015

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 SECRETARY APPOINTED MR JAMES THOMAS LAVELLE

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED MR JAMES THOMAS LAVELLE

View Document

24/12/1324 December 2013 Annual return made up to 24 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

11/12/1311 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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