Advanced company searchLink opens in new window

PLYMOUTH PEN COMPANY LIMITED

Company number 04771479

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2016 DS01 Application to strike the company off the register
26 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 20,000
27 Oct 2015 AD01 Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 27 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 20,000
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Sep 2014 AD01 Registered office address changed from Units 2 and 3 Haxter Close Belliver Estate Plymouth Devon PL6 7DD to C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 12 September 2014
17 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 20,000
08 May 2014 AP01 Appointment of Mr Alan Cheshire as a director
16 Apr 2014 SH08 Change of share class name or designation
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jun 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
14 Jun 2013 CH01 Director's details changed for Claire Bantham on 1 January 2013
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jul 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
20 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Jun 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
27 Jan 2011 CERTNM Company name changed conway stewart & company (uk) LIMITED\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-18
27 Jan 2011 CONNOT Change of name notice
24 Sep 2010 TM01 Termination of appointment of Glenn Jones as a director
24 Sep 2010 TM02 Termination of appointment of Glenn Jones as a secretary