Advanced company searchLink opens in new window

PENNAF PREMIER SALES & LETTINGS LTD

Company number 06697878

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)
05 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 29 March 2023
25 May 2022 LIQ03 Liquidators' statement of receipts and payments to 30 March 2022
04 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 29 March 2021
02 Jul 2020 AD01 Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 2 July 2020
03 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 29 March 2020
28 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 29 March 2019
26 Jun 2019 600 Appointment of a voluntary liquidator
26 Jun 2019 LIQ10 Removal of liquidator by court order
12 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 29 March 2018
20 Apr 2017 AD01 Registered office address changed from 34 Station Road Port Talbot West Glamorgan SA13 1JS to 24 Conduit Place London W2 1EP on 20 April 2017
12 Apr 2017 4.20 Statement of affairs with form 4.19
12 Apr 2017 600 Appointment of a voluntary liquidator
12 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-30
13 Oct 2016 CS01 Confirmation statement made on 15 September 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Feb 2016 TM01 Termination of appointment of Shane Mark Williams as a director on 10 February 2016
17 Feb 2016 TM01 Termination of appointment of Mark Terence Williams as a director on 10 February 2016
17 Feb 2016 TM01 Termination of appointment of Christopher Sean Holley as a director on 10 February 2016
12 Nov 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
14 Jul 2015 TM01 Termination of appointment of Ryan Paul Jones as a director on 13 July 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-12
  • GBP 100
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Nov 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
30 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012