Advanced company searchLink opens in new window

PENPOLE PROPERTIES LIMITED

Company number 06468842

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)
26 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2010 DS01 Application to strike the company off the register
21 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
08 Feb 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
Statement of capital on 2010-02-08
  • GBP 99
08 Feb 2010 AD01 Registered office address changed from The Offices of Geoff Gollop & Co Limied St Brandons House 29 Great George Street Bristol BS1 5QT on 8 February 2010
08 Feb 2010 CH01 Director's details changed for Mr Kenneth Darren Padmore on 8 January 2010
08 Feb 2010 CH01 Director's details changed for Mr Thomas Patrick Donnelly on 8 January 2010
08 Feb 2010 CH01 Director's details changed for Mr Richard Brian Whittaker on 8 January 2010
22 Apr 2009 AA Accounts made up to 31 January 2009
20 Apr 2009 287 Registered office changed on 20/04/2009 from 49 st. Marys road shirehampton bristol BS11 9PR
17 Apr 2009 363a Return made up to 10/01/09; full list of members
17 Apr 2009 288c Director's Change of Particulars / kenneth padmore / 08/01/2009 / Title was: , now: mr
17 Apr 2009 288c Director and Secretary's Change of Particulars / richard whittaker / 08/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 49; Street was: 49 st marys road, now: st mary's road; Region was: , now: avon
17 Apr 2009 288c Director's Change of Particulars / thomas donnelly / 08/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 4; Street was: 2 cross cottages high street, now: church view; Area was: winford, now: school lane; Post Town was: bristol, now: felton; Region was: , now: bristol; Post Code was: BS40 8EH, now: BS40 9UT; Country was: , now: united k
21 Apr 2008 288b Appointment Terminated Director robert cantle
16 Jan 2008 288a New director appointed
16 Jan 2008 288a New secretary appointed
16 Jan 2008 288a New director appointed
16 Jan 2008 288a New director appointed
16 Jan 2008 287 Registered office changed on 16/01/08 from: pembroke house 7 brunswick square. Bristol BS2 8PE
16 Jan 2008 288b Director resigned
16 Jan 2008 288b Secretary resigned
16 Jan 2008 288a New director appointed
10 Jan 2008 NEWINC Incorporation