Advanced company searchLink opens in new window

PENGUIN HEAD CONSULTANCY LIMITED

Company number 07723115

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2018 DS01 Application to strike the company off the register
31 Jul 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
30 Apr 2017 AA Micro company accounts made up to 31 July 2016
19 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
04 Aug 2016 AD01 Registered office address changed from Flat 2 Kirklee Green Walk Bowdon Altrincham Cheshire WA14 2SL to Belvidere House Wagon Road Dolphinholme Lancaster LA2 9DH on 4 August 2016
03 Aug 2016 CH01 Director's details changed for Mrs Samantha Jane Jennings on 1 March 2016
03 Aug 2016 CH01 Director's details changed for Mr James Scott Jennings on 1 March 2016
30 Apr 2016 AA Micro company accounts made up to 31 July 2015
31 Jul 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
30 Apr 2015 AA Micro company accounts made up to 31 July 2014
31 Jul 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
25 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
01 Oct 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
30 Jan 2013 AD01 Registered office address changed from 12 Hillbrook Road Bramhall Stockport Cheshire SK7 2BT England on 30 January 2013
31 Oct 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
31 Oct 2012 CH01 Director's details changed for Mrs Samantha Jane Jennings on 4 February 2012
31 Oct 2012 CH01 Director's details changed for Mr James Scott Jennings on 4 February 2012
31 Oct 2012 AD01 Registered office address changed from Highfield House Peover Lane Macclesfield Cheshire SK11 9AW England on 31 October 2012
29 Jul 2011 NEWINC Incorporation