Advanced company searchLink opens in new window

PENYLAN CONCRETE PRODUCTS LIMITED

Company number 00406676

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)
12 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2024 LIQ13 Return of final meeting in a members' voluntary winding up
08 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 14 October 2023
17 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 14 October 2022
04 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 14 October 2021
20 Sep 2021 MR04 Satisfaction of charge 1 in full
21 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 14 October 2020
29 Oct 2019 AD01 Registered office address changed from Merlin House Priory Drive Langstone Newport NP18 2HJ Wales to C/O Bailams & Co Ty Antur Navigation Park Abercynon Rhondda Cynon Taff CF45 4SN on 29 October 2019
28 Oct 2019 LIQ01 Declaration of solvency
28 Oct 2019 600 Appointment of a voluntary liquidator
28 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-15
23 Oct 2019 SH03 Purchase of own shares.
02 Oct 2019 SH06 Cancellation of shares. Statement of capital on 14 June 2019
  • GBP 490
02 Oct 2019 TM01 Termination of appointment of John Shaw Notley as a director on 2 October 2019
02 Oct 2019 AP03 Appointment of Mr David Notley as a secretary on 2 October 2019
02 Oct 2019 TM02 Termination of appointment of John Shaw Notley as a secretary on 2 October 2019
20 Sep 2019 AP01 Appointment of Mr David Notley as a director on 14 June 2019
15 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company registered office has been changed 14/06/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Jun 2019 TM01 Termination of appointment of Sarah Jane Powell as a director on 12 June 2019
20 Jun 2019 TM01 Termination of appointment of Elizabeth Sian Hancock as a director on 12 June 2019
20 Jun 2019 AD01 Registered office address changed from 14a Pound Road Chatteris PE16 6RL England to Merlin House Priory Drive Langstone Newport NP18 2HJ on 20 June 2019
23 May 2019 AA Total exemption full accounts made up to 31 July 2018
30 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
22 Jan 2019 AA01 Previous accounting period extended from 31 March 2018 to 31 July 2018
07 Nov 2018 CH01 Director's details changed for Mrs Elizabeth Sian Hancock on 7 November 2018