Advanced company searchLink opens in new window

PENROSE INGHAM LIMITED

Company number 10792795

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)
05 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
31 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 10 February 2022
26 Oct 2021 AD01 Registered office address changed from 4 Birchley Estate Birchfield Lane Oldbury B69 1DT England to 2nd Floor 170 Edmund Street Birmingham B3 2HB on 26 October 2021
26 Feb 2021 LIQ01 Declaration of solvency
26 Feb 2021 600 Appointment of a voluntary liquidator
26 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-11
04 Feb 2021 TM01 Termination of appointment of Dominik Thomas Jackson as a director on 31 December 2020
04 Feb 2021 TM01 Termination of appointment of Mark Morgan as a director on 31 December 2020
06 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
20 Jul 2020 AA Full accounts made up to 31 December 2019
11 Feb 2020 TM01 Termination of appointment of Martyn Ford Richardson as a director on 4 February 2020
11 Feb 2020 TM01 Termination of appointment of Lee Scott Richardson as a director on 4 February 2020
11 Feb 2020 AP01 Appointment of Mr Ken Bate as a director on 4 February 2020
11 Feb 2020 AP01 Appointment of Mr Mark Morgan as a director on 4 February 2020
24 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
19 Jul 2019 AD01 Registered office address changed from 100 Dudley Road East Oldbury B69 3DY United Kingdom to 4 Birchley Estate Birchfield Lane Oldbury B69 1DT on 19 July 2019
15 Jul 2019 AA Full accounts made up to 31 December 2018
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-01
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
01 Aug 2018 AP01 Appointment of Mr Dominik Thomas Jackson as a director on 1 August 2018
01 Aug 2018 PSC07 Cessation of Penrose Holdings Ltd as a person with significant control on 1 August 2018
01 Aug 2018 PSC02 Notification of Penrose Acquisitions Limited as a person with significant control on 1 August 2018
01 Aug 2018 AP01 Appointment of Mr Simon Grace as a director on 1 August 2018