This company is commonly known as Pentaform Sheet Metal Limited. The company was founded 35 years ago and was given the registration number 02347669. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby-de-la-zouch, Leicestrshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | PENTAFORM SHEET METAL LIMITED |
---|---|---|
Company Number | : | 02347669 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 February 1989 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby-de-la-zouch, Leicestrshire, LE65 1BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38 Middlehill Road, Colehill, Wimborne, England, BH21 2SE | Director | - | Active |
5 Balmoral Walk, New Milton, BH25 5UF | Secretary | - | Active |
69 Dudsbury Road, West Parley, Ferndown, BH22 8RD | Secretary | 13 March 1992 | Active |
23 Derwent Road, New Milton, BH25 5HY | Director | - | Active |
5 Balmoral Walk, New Milton, BH25 5UF | Director | - | Active |
69 Dudsbury Road, West Parley, Ferndown, BH22 8RD | Director | - | Active |
16 Brampton Road, Oakdale, Poole, BH15 3RR | Director | - | Active |
Mr Anthony John Cassidy | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38 Middlehill Road, Colehill, Wimborne, England, BH21 2SE |
Nature of control | : |
|
Mrs Andrea Denise Cassidy | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38 Middlehill Road, Colehill, Wimborne, England, BH21 2SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-27 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-12-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-19 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-12-19 | Resolution | Resolution. | Download |
2019-11-06 | Address | Change registered office address company with date old address new address. | Download |
2019-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Change account reference date company previous extended. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-04 | Officers | Change person director company with change date. | Download |
2017-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.