About

Registered Number: 03704872
Date of Incorporation: 29/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 6 months ago)
Registered Address: Low House Saw Mill Lane, Addingham, Ilkley, West Yorkshire, LS29 0ST

 

Pennine Property Co. Ltd was founded on 29 January 1999 and has its registered office in West Yorkshire. The organisation does not have any directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 July 2018
DS01 - Striking off application by a company 20 July 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 29 January 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 29 January 2016
CH01 - Change of particulars for director 29 January 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 15 September 2014
AD01 - Change of registered office address 17 April 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 02 February 2012
CH03 - Change of particulars for secretary 02 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 28 October 2009
287 - Change in situation or address of Registered Office 22 April 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 18 August 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 07 February 2008
363s - Annual Return 09 February 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 05 February 2004
225 - Change of Accounting Reference Date 22 August 2003
AA - Annual Accounts 24 April 2003
287 - Change in situation or address of Registered Office 05 February 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 15 February 2000
288b - Notice of resignation of directors or secretaries 22 March 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
288a - Notice of appointment of directors or secretaries 22 March 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
287 - Change in situation or address of Registered Office 09 February 1999
NEWINC - New incorporation documents 29 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.