- Company Overview for PENTA PUNCH AND DIE COMPANY LIMITED (01067820)
- Filing history for PENTA PUNCH AND DIE COMPANY LIMITED (01067820)
- People for PENTA PUNCH AND DIE COMPANY LIMITED (01067820)
- Charges for PENTA PUNCH AND DIE COMPANY LIMITED (01067820)
- More for PENTA PUNCH AND DIE COMPANY LIMITED (01067820)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2017 | TM01 | Termination of appointment of Jean Mary Turner as a director on 21 June 2011 | |
28 Sep 2017 | AD01 | Registered office address changed from , 16 Jubilee Business Park, Derby, DE21 4BJ, England to 16 Jubilee Parkway Jubilee Business Park Derby DE21 4BJ on 28 September 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of Alan Aubrey Turner as a director on 21 June 2011 | |
28 Sep 2017 | AD01 | Registered office address changed from , C/O C/O Grayson Millward Ltd, Viva Works Wharf Road Industrial Estate, Pinxton, Nottingham, NG16 6LE, United Kingdom to 16 Jubilee Parkway Jubilee Business Park Derby DE21 4BJ on 28 September 2017 | |
15 Jun 2017 | AC92 | Restoration by order of the court | |
21 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2011 | DS01 | Application to strike the company off the register | |
13 Jan 2011 | AR01 |
Annual return made up to 18 December 2010 with full list of shareholders
Statement of capital on 2011-01-13
|
|
25 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
11 Feb 2010 | TM01 | Termination of appointment of John Grayson as a director | |
11 Feb 2010 | TM02 | Termination of appointment of John Grayson as a secretary | |
18 Jan 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
18 Jan 2010 | AD01 | Registered office address changed from , Viva Works, Wharf Road Industrial Estate, Pinxton, Nottingham, NG16 6LE on 18 January 2010 | |
21 Apr 2009 | 288b | Appointment terminated director marjorie grayson | |
03 Apr 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
21 Jan 2009 | 363a | Return made up to 18/12/08; full list of members | |
01 Apr 2008 | 288a | Director appointed marjorie grayson | |
01 Apr 2008 | 288a | Director appointed jean mary turner | |
05 Mar 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
07 Jan 2008 | 363a | Return made up to 18/12/07; full list of members | |
07 Jan 2008 | 353 | Location of register of members | |
07 Jan 2008 | 287 | Registered office changed on 07/01/08 from: viva works, wharf road industrial estate, pinxton, nottinghamshire NG16 6LE |