Advanced company searchLink opens in new window

PENNIE CLEANING SERVICES LTD

Company number 10797069

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)
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
14 Jun 2022 PSC04 Change of details for Miss Natasha Fawthrop as a person with significant control on 25 May 2022
14 Jun 2022 CH01 Director's details changed for Miss Natasha Jayne Fawthrop on 25 May 2022
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2020 AA Micro company accounts made up to 29 February 2020
08 Jul 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
24 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-02
11 Dec 2019 PSC07 Cessation of Daniel Travers as a person with significant control on 1 May 2019
23 Jul 2019 CS01 Confirmation statement made on 30 May 2019 with updates
23 Jul 2019 TM01 Termination of appointment of Daniel Travers as a director on 1 May 2019
29 May 2019 AA Micro company accounts made up to 28 February 2019
04 Apr 2019 AA01 Previous accounting period shortened from 31 May 2019 to 28 February 2019
30 Nov 2018 AD01 Registered office address changed from 29 High Street Morley Leeds West Yorkshire LS27 9AL United Kingdom to Network House Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT on 30 November 2018
05 Oct 2018 AA Micro company accounts made up to 31 May 2018
09 Aug 2018 AD01 Registered office address changed from 1a Cranbrook View Pudsey LS28 9HQ United Kingdom to 29 High Street Morley Leeds West Yorkshire LS27 9AL on 9 August 2018
06 Aug 2018 CS01 Confirmation statement made on 30 May 2018 with updates
31 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted