-
PENNINE AIR HOLDINGS LIMITED - 71a Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, United Kingdom
Company Information
- Company registration number
- 08760653
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 71a Roman Way Industrial Estate
- Ribbleton
- Preston
- PR2 5BE
- England 71a Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England UK
Management
- Managing Directors
- DAVIES, Richard James
- FORD, Christopher Frank
- HARRISON, Ian
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-11-04
- Dissolved on
- 2020-09-22
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Mr Gary Whitaker
- -
- R & G Acquisitions No.3 Limited
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2020-11-18
- Last Date: 2019-11-04
-
PENNINE AIR HOLDINGS LIMITED Company Description
- PENNINE AIR HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 08760653. Its current trading status is "closed". It was registered 2013-11-04. It has declared SIC or NACE codes as "70100". It has 3 directors It can be contacted at 71A Roman Way Industrial Estate .
Get PENNINE AIR HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pennine Air Holdings Limited - 71a Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, United Kingdom
Did you know? kompany provides original and official company documents for PENNINE AIR HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-09-22) - GAZ2(A)
-
dissolution-application-strike-off-company (2020-01-22) - DS01
-
gazette-notice-voluntary (2020-02-04) - GAZ1(A)
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-11) - CS01
-
change-person-director-company-with-change-date (2019-08-12) - CH01
-
mortgage-satisfy-charge-full (2019-08-12) - MR04
-
accounts-with-accounts-type-small (2019-07-09) - AA
-
change-person-director-company-with-change-date (2019-06-13) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-12) - MR01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-11-07) - TM01
-
confirmation-statement-with-updates (2018-11-07) - CS01
-
notification-of-a-person-with-significant-control (2018-11-07) - PSC02
-
cessation-of-a-person-with-significant-control (2018-11-07) - PSC07
-
change-account-reference-date-company-current-shortened (2018-11-07) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-07) - AD01
-
appoint-person-director-company-with-name-date (2018-11-07) - AP01
-
accounts-with-accounts-type-unaudited-abridged (2018-07-10) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-06) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2017-07-11) - AA
-
mortgage-satisfy-charge-full (2017-01-11) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-03) - MR01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-04) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-05) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-17) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-20) - AR01
-
capital-allotment-shares (2014-11-18) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-10) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-10) - AA
-
change-account-reference-date-company-previous-shortened (2014-09-09) - AA01
keyboard_arrow_right 2013
-
incorporation-company (2013-11-04) - NEWINC
-
capital-allotment-shares (2013-11-18) - SH01
-
capital-name-of-class-of-shares (2013-11-18) - SH08
-
resolution (2013-11-18) - RESOLUTIONS