About

Registered Number: 03772667
Date of Incorporation: 18/05/1999 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (5 years and 4 months ago)
Registered Address: Pennant Court, Staverton Technology Park, Cheltenham, Gloucestershire, GL51 6TL

 

Based in Gloucestershire, Pennant Software Services Ltd was setup in 1999, it's status is listed as "Dissolved". Pennant Software Services Ltd has 2 directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLEMENTS, David Joseph 15 June 2017 - 1
WALKER, Philip Henry 03 November 2014 15 June 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 December 2019
TM01 - Termination of appointment of director 26 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
DS01 - Striking off application by a company 24 September 2019
CS01 - N/A 21 May 2019
TM01 - Termination of appointment of director 13 May 2019
TM01 - Termination of appointment of director 24 September 2018
CS01 - N/A 26 May 2018
AP01 - Appointment of director 03 April 2018
AA - Annual Accounts 28 March 2018
AP01 - Appointment of director 12 October 2017
AP03 - Appointment of secretary 16 June 2017
TM02 - Termination of appointment of secretary 15 June 2017
AP01 - Appointment of director 05 June 2017
AP01 - Appointment of director 05 June 2017
CS01 - N/A 18 May 2017
TM01 - Termination of appointment of director 29 March 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 28 April 2015
AP03 - Appointment of secretary 11 November 2014
AP01 - Appointment of director 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
TM02 - Termination of appointment of secretary 11 November 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 04 July 2011
CH01 - Change of particulars for director 04 July 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 18 May 2010
CH03 - Change of particulars for secretary 18 May 2010
AA - Annual Accounts 29 April 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 27 May 2008
363s - Annual Return 02 June 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 09 May 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 09 September 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 16 April 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
363s - Annual Return 05 June 2003
AA - Annual Accounts 05 April 2003
395 - Particulars of a mortgage or charge 04 April 2003
RESOLUTIONS - N/A 03 April 2003
SA - Shares agreement 03 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
363s - Annual Return 11 June 2002
AA - Annual Accounts 08 May 2002
RESOLUTIONS - N/A 12 April 2002
RESOLUTIONS - N/A 12 April 2002
RESOLUTIONS - N/A 12 April 2002
RESOLUTIONS - N/A 12 April 2002
CERTNM - Change of name certificate 12 March 2002
395 - Particulars of a mortgage or charge 19 February 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 11 May 2001
AA - Annual Accounts 10 January 2001
225 - Change of Accounting Reference Date 06 September 2000
363s - Annual Return 12 June 2000
RESOLUTIONS - N/A 06 June 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2000
123 - Notice of increase in nominal capital 08 February 2000
RESOLUTIONS - N/A 21 January 2000
CERTNM - Change of name certificate 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
287 - Change in situation or address of Registered Office 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2000
395 - Particulars of a mortgage or charge 23 December 1999
395 - Particulars of a mortgage or charge 23 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
395 - Particulars of a mortgage or charge 14 August 1999
395 - Particulars of a mortgage or charge 14 August 1999
287 - Change in situation or address of Registered Office 06 August 1999
225 - Change of Accounting Reference Date 06 August 1999
CERTNM - Change of name certificate 28 July 1999
288a - Notice of appointment of directors or secretaries 04 July 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
NEWINC - New incorporation documents 18 May 1999

Mortgages & Charges

Description Date Status Charge by
Charge of intellectual property 26 March 2003 Outstanding

N/A

Legal charge 13 February 2002 Outstanding

N/A

Debenture 21 December 1999 Outstanding

N/A

Debenture 10 August 1999 Fully Satisfied

N/A

Debenture 06 August 1999 Fully Satisfied

N/A

Debenture 06 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.