Advanced company searchLink opens in new window

PENZANCE AFC COMMERCIAL LIMITED

Company number 12629969

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)
20 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
01 Sep 2023 AP01 Appointment of Mr Christopher Edward Farley as a director on 1 September 2023
01 Sep 2023 AP01 Appointment of Mr Godfrey Adams as a director on 1 September 2023
01 Sep 2023 AP01 Appointment of Mr Nicholas Thomas Peter George as a director on 1 September 2023
26 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
06 Jul 2022 AA Accounts for a dormant company made up to 31 May 2022
06 Jul 2022 AA Accounts for a dormant company made up to 31 May 2021
06 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
05 Jul 2022 PSC04 Change of details for Mr Jack Matthew Rae as a person with significant control on 5 July 2022
05 Jul 2022 CH01 Director's details changed for Mr Jack Matthew Rae on 5 July 2022
05 Jul 2022 AD01 Registered office address changed from 15 15 Heatherbell Gardens, Longstone Hill, Carbis Bay, St Ives, Cornwall, TR26 2LJ United Kingdom to 15 Heatherbell Gardens, Longstone Hill Carbis Bay St Ives Cornwall TR26 2LJ on 5 July 2022
09 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with updates
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
22 Jul 2021 AD01 Registered office address changed from 11 Cavendish Court Shardlow Derby Derbyshire DE72 2HJ United Kingdom to 15 15 Heatherbell Gardens, Longstone Hill, Carbis Bay, St Ives, Cornwall, TR26 2LJ on 22 July 2021
03 Dec 2020 PSC01 Notification of Jack Matthew Rae as a person with significant control on 28 November 2020
03 Dec 2020 AP01 Appointment of Mr Jack Matthew Rae as a director on 28 November 2020
01 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-28
29 Nov 2020 PSC07 Cessation of Gareth Lewis Palmer as a person with significant control on 20 October 2020
29 Nov 2020 TM01 Termination of appointment of Gareth Lewis Palmer as a director on 20 October 2020
28 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-05-28
  • GBP 100