Advanced company searchLink opens in new window

PENNY'S OF WIMBORNE LTD

Company number 06301864

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)
16 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2012 DS01 Application to strike the company off the register
17 Sep 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
Statement of capital on 2011-09-17
  • GBP 5
13 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
20 Sep 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
26 May 2010 AA Total exemption small company accounts made up to 31 July 2009
09 Sep 2009 363a Return made up to 04/07/09; full list of members
07 May 2009 AA Total exemption small company accounts made up to 31 July 2008
17 Sep 2008 363a Return made up to 04/07/08; full list of members
11 Jul 2008 288c Director's Change of Particulars / linda tazzyman / 07/07/2008 / HouseName/Number was: , now: bluebell cottage; Street was: 15-17 beaucroft lane, now: ; Area was: , now: grange; Post Code was: BH21 2PF, now: BH21 4HP
11 Jul 2008 288c Secretary's Change of Particulars / james tazzyman / 07/07/2008 / HouseName/Number was: , now: bluebell cottage; Street was: 15-17 beaucroft lane, now: ; Area was: , now: grange; Post Code was: BH21 2PF, now: BH21 4HP
11 Jul 2008 287 Registered office changed on 11/07/2008 from 15-17 beaucroft lane wimborne BH21 2PF
25 Sep 2007 288a New director appointed
25 Sep 2007 288a New director appointed
25 Sep 2007 288a New secretary appointed
25 Sep 2007 288b Secretary resigned;director resigned
07 Sep 2007 288c Secretary's particulars changed;director's particulars changed
09 Aug 2007 288a New secretary appointed;new director appointed
23 Jul 2007 88(2)R Ad 04/07/07--------- £ si 4@1=4 £ ic 2/6
04 Jul 2007 288b Secretary resigned
04 Jul 2007 288b Director resigned
04 Jul 2007 NEWINC Incorporation