Advanced company searchLink opens in new window

PENKRIDGE WIND DIRECT LIMITED

Company number 07018541

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2014 DS01 Application to strike the company off the register
13 Dec 2013 TM01 Termination of appointment of Eva Gromadzki as a director
17 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 10
03 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
23 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
25 Apr 2012 AD01 Registered office address changed from 7 Berkeley Square Clifton Bristol Avon BS8 1HG on 25 April 2012
29 Feb 2012 AP01 Appointment of Eva Anna Jadwiga Gromadzki as a director
29 Feb 2012 TM01 Termination of appointment of Frances Karki as a director
16 Jan 2012 AP03 Appointment of Mr Alexander James St John Hannah as a secretary
16 Jan 2012 TM02 Termination of appointment of Malcolm Thomson as a secretary
16 Jan 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 December 2011
05 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
05 Oct 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
25 May 2011 AA Accounts for a dormant company made up to 30 September 2010
19 May 2011 TM01 Termination of appointment of Martin Alder as a director
09 Mar 2011 CH01 Director's details changed for Frances Judith Karki on 1 March 2011
09 Mar 2011 CH01 Director's details changed for Mr Euan Porter Cameron on 1 March 2011
09 Mar 2011 CH01 Director's details changed for Mr Richard Barker on 1 March 2011
09 Mar 2011 CH01 Director's details changed for Martin Arthur Alder on 1 March 2011
15 Sep 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
30 Jul 2010 TM02 Termination of appointment of Camille Thiriet as a secretary
30 Jul 2010 AP03 Appointment of Mr Malcolm Stuart Thomson as a secretary