Advanced company searchLink opens in new window

PENCILWATER LIMITED

Company number 06544815

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2016 DS01 Application to strike the company off the register
19 May 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 3
06 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Jun 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 3
03 Apr 2014 AD01 Registered office address changed from 8-12 York Gate London NW1 4QG England on 3 April 2014
03 Apr 2014 AD01 Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 3 April 2014
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
25 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
30 Sep 2010 AA Full accounts made up to 31 December 2009
07 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009
07 Apr 2010 CH01 Director's details changed for Mr Ian Fisher on 1 October 2009
07 Apr 2010 CH03 Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009
07 Apr 2010 CH01 Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009
07 Apr 2010 CH01 Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009
05 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008