Advanced company searchLink opens in new window

PENHOLME LIMITED

Company number 05282024

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 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2009 288b Appointment Terminated Director stephen goodhand
24 Feb 2009 288a Director appointed chan ha wan
10 Feb 2009 363a Return made up to 06/11/08; full list of members
27 Jan 2009 288b Appointment Terminated Director chun wan
06 Nov 2008 287 Registered office changed on 06/11/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB
05 Nov 2008 288b Appointment Terminated Secretary axholme secretaries LIMITED
14 Oct 2008 AA Accounts made up to 30 November 2007
14 Oct 2008 AA Accounts made up to 30 November 2006
29 Sep 2008 288a Director appointed mr stephen frederick goodhand
22 Sep 2008 288a Director appointed mrs chun ha wan
22 Sep 2008 288b Appointment Terminated Director darren bayliss
08 Sep 2008 288b Appointment Terminated Director migel rush
08 Sep 2008 288b Appointment Terminated Director lee colcombe
19 Feb 2008 288a New director appointed
19 Feb 2008 288a New director appointed
19 Feb 2008 288a New director appointed
19 Feb 2008 288b Director resigned
08 Jan 2008 363a Return made up to 06/11/07; full list of members
08 Jan 2008 288c Secretary's particulars changed
08 Jan 2008 287 Registered office changed on 08/01/08 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB
16 Nov 2006 363a Return made up to 06/11/06; full list of members