Advanced company searchLink opens in new window

PENSHURST ARMS LIMITED

Company number 08318972

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)
23 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 16 January 2024
16 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 16 January 2023
19 Jan 2022 LIQ01 Declaration of solvency
18 Jan 2022 600 Appointment of a voluntary liquidator
18 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-17
18 Jan 2022 AD01 Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX United Kingdom to 683-693 Wilmslow Road Manchester M20 6RE on 18 January 2022
13 Dec 2021 CS01 Confirmation statement made on 8 November 2021 with updates
14 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 Apr 2021 CH01 Director's details changed for Mr Shane Horgan on 14 April 2021
14 Apr 2021 CH01 Director's details changed for Mr Jeremy George Jenner Rainbird on 14 April 2021
08 Jan 2021 CS01 Confirmation statement made on 8 November 2020 with updates
12 Oct 2020 AA Micro company accounts made up to 31 December 2019
03 Dec 2019 CS01 Confirmation statement made on 8 November 2019 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Dec 2018 CS01 Confirmation statement made on 8 November 2018 with updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 8 November 2017 with updates
13 Dec 2017 PSC01 Notification of Hugo Warner as a person with significant control on 6 April 2016
07 Dec 2017 AAMD Amended total exemption full accounts made up to 31 December 2016
16 Nov 2017 AD01 Registered office address changed from Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 16 November 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
31 Aug 2017 AD01 Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 31 August 2017
03 Feb 2017 CS01 Confirmation statement made on 5 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Apr 2016 CH01 Director's details changed for Mr Graham John Ball on 11 April 2016