Advanced company searchLink opens in new window

PENKETH DEVELOPMENTS LIMITED

Company number 04612097

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)
16 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2016 AP01 Appointment of Mr Simon Victor Ward as a director on 7 May 2015
15 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Feb 2016 AD01 Registered office address changed from , Unit 10 Forstal Farm Business Park Goudhurst Road, Lamberhurst, Tunbridge Wells, Kent, TN3 8AG to 20-22 Wenlock Road London N1 7GU on 7 February 2016
23 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100,000
23 Dec 2015 TM01 Termination of appointment of Robert Hawes as a director on 5 January 2015
06 Dec 2015 AP01 Appointment of Mr David Himsworth as a director on 4 January 2015
12 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Sep 2015 AD01 Registered office address changed from , Unit 9 3 Warstone Lane, Hockley, Birmingham, B18 6JE to 20-22 Wenlock Road London N1 7GU on 25 September 2015
22 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100,000
21 Jul 2015 AP01 Appointment of Mr Robert Hawes as a director on 1 November 2014
21 Jul 2015 TM01 Termination of appointment of Jane Adey as a director on 1 November 2014
21 Jul 2015 TM02 Termination of appointment of Ukbf Nominee Company Secretary Limited as a secretary on 1 November 2014
11 Jun 2015 AD01 Registered office address changed from , Office 2, 16 New Street, Stourport on Severn, Worcestershire, DY13 8UW to 20-22 Wenlock Road London N1 7GU on 11 June 2015
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
03 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
04 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
14 Jan 2011 AP01 Appointment of Mrs Jane Adey as a director
14 Jan 2011 TM01 Termination of appointment of Ukbf Nominee Director Limited as a director