Advanced company searchLink opens in new window

PENWORTH MARKETING LIMITED

Company number 04645284

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)
01 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2010 DS01 Application to strike the company off the register
22 Mar 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
Statement of capital on 2010-03-22
  • GBP 100
18 Jan 2010 CH01 Director's details changed for Stephan Pretorius on 1 November 2009
07 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Mar 2009 363a Return made up to 23/01/09; full list of members
03 Mar 2009 288c Director's Change of Particulars / jacques van niekerk / 22/07/2008 / HouseName/Number was: , now: 24; Street was: 10 fielding mews, now: leconfield avenue; Area was: barnes, now: ; Post Code was: SW13 9EY, now: SW12 0LD; Country was: , now: united kingdom
18 Feb 2009 287 Registered office changed on 18/02/2009 from 8 duncannon street london WC2N 4JF
18 Feb 2009 288c Director's Change of Particulars / stephan pretorius / 25/11/2008 / HouseName/Number was: , now: 20; Street was: 2ND floor, 59 fitzjohns avenue, now: vane close; Post Town was: hampstead, now: london; Region was: london, now: ; Post Code was: NW3, now: NW3 5UN
01 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
14 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
06 Jun 2007 363a Return made up to 23/01/07; full list of members
09 May 2007 288c Director's particulars changed
08 May 2007 288c Secretary's particulars changed;director's particulars changed
08 May 2007 288c Director's particulars changed
08 May 2007 288c Secretary's particulars changed;director's particulars changed
20 Apr 2007 288c Director's particulars changed
19 Mar 2007 287 Registered office changed on 19/03/07 from: c/o f m c b hathaway house, popes drive finchley london N3 1QF
28 Sep 2006 AA Total exemption small company accounts made up to 31 December 2005
20 Jul 2006 122 S-div 27/06/06
20 Jul 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub division 27/06/06
13 Mar 2006 363a Return made up to 23/01/06; full list of members
14 Feb 2006 288c Director's particulars changed
14 Feb 2006 288c Director's particulars changed