Advanced company searchLink opens in new window

PENNY SIMMONS LIMITED

Company number 08435216

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2018 DS01 Application to strike the company off the register
18 Apr 2018 AA Total exemption full accounts made up to 6 February 2018
22 Mar 2018 AA01 Previous accounting period shortened from 31 March 2018 to 6 February 2018
11 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
26 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30
18 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
14 Oct 2015 AA Micro company accounts made up to 31 March 2015
26 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-26
  • GBP 100
30 Nov 2014 AP01 Appointment of Mr William Thomas Anthony Simmons as a director on 30 November 2014
30 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Nov 2014 CH01 Director's details changed for Mrs Penny Claire Simmons on 30 November 2014
30 Nov 2014 AD01 Registered office address changed from 144a Victoria Road Wargrave Reading RG10 8AJ England to Balcombe House Teapot Lane Baltonsborough Glastonbury Somerset BA6 8QE on 30 November 2014
30 Nov 2014 TM01 Termination of appointment of Andrew William Brown as a director on 30 November 2014
30 Nov 2014 TM01 Termination of appointment of Nicholas Andrew Wood as a director on 30 November 2014
27 Jun 2014 AD01 Registered office address changed from 165 Victoria Road Wargrave Reading Berkshire RG10 8AH on 27 June 2014
16 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
16 Dec 2013 AP01 Appointment of Mrs Penny Claire Simmons as a director
16 Dec 2013 TM01 Termination of appointment of William Simmons as a director
16 Dec 2013 AD01 Registered office address changed from 144a Victoria Road Wargrave Berkshire RG10 8AJ United Kingdom on 16 December 2013
16 Oct 2013 AP01 Appointment of Mr Nicholas Andrew Wood as a director