Advanced company searchLink opens in new window

PENKETH CONSTRUCTION COMMERCIAL MANAGEMENT LTD

Company number 08356060

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)
08 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 6 February 2024
12 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 6 February 2023
14 Feb 2023 AD01 Registered office address changed from C/0 Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 14 February 2023
05 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 6 February 2022
19 Jan 2022 600 Appointment of a voluntary liquidator
13 Jan 2022 LIQ10 Removal of liquidator by court order
14 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 6 February 2021
21 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 6 February 2020
28 Feb 2019 AD01 Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG to C/0 Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool L2 3YL on 28 February 2019
27 Feb 2019 LIQ02 Statement of affairs
27 Feb 2019 600 Appointment of a voluntary liquidator
27 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-07
13 Nov 2018 AA Micro company accounts made up to 31 January 2018
31 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 January 2018
20 Mar 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
13 Feb 2017 CS01 Confirmation statement made on 10 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
09 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
08 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Mar 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
29 Jan 2013 AP01 Appointment of Tracey Anderson as a director
29 Jan 2013 AP01 Appointment of Paul Anderson as a director