Advanced company searchLink opens in new window

PENWAKE PROPERTIES LIMITED

Company number 04981010

Filter by category

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)
24 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
24 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
24 May 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-12
13 May 2022 LIQ03 Liquidators' statement of receipts and payments to 11 March 2022
30 Mar 2021 600 Appointment of a voluntary liquidator
30 Mar 2021 LIQ01 Declaration of solvency
22 Mar 2021 AD01 Registered office address changed from No 4 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH United Kingdom to Smart Insolvency Solutions Limited 1 Castle Street Worcester WR1 3AA on 22 March 2021
04 Mar 2021 SH02 Sub-division of shares on 3 February 2021
04 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Feb 2021 PSC08 Notification of a person with significant control statement
23 Feb 2021 PSC07 Cessation of Jonathan Mark Robinson as a person with significant control on 3 February 2021
23 Feb 2021 PSC07 Cessation of Paul Robinson as a person with significant control on 3 February 2021
12 Jan 2021 CS01 Confirmation statement made on 1 December 2020 with updates
12 Jan 2021 PSC01 Notification of Paul Robinson as a person with significant control on 20 February 2020
12 Jan 2021 PSC01 Notification of Jonathan Mark Robinson as a person with significant control on 20 February 2020
12 Jan 2021 PSC07 Cessation of Arthur Philip Dale Robinson as a person with significant control on 20 February 2020
12 Oct 2020 AD01 Registered office address changed from 51 Cotwall End Road the Straits Dudley West Midlands DY3 3EJ to No 4 Castle Court 2 Castlegate Way Dudley West Midlands DY1 4RH on 12 October 2020
01 Apr 2020 AA Micro company accounts made up to 31 December 2019
20 Feb 2020 TM01 Termination of appointment of Arthur Philip Dale Robinson as a director on 6 October 2019
20 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with updates
11 Jul 2019 AA Micro company accounts made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
18 Jul 2018 AA Micro company accounts made up to 31 December 2017
23 Jun 2018 CH03 Secretary's details changed for Paul Andrew Robinson on 13 June 2018
13 Jun 2018 AP01 Appointment of Mr Paul Robinson as a director on 13 June 2018