- Company Overview for PENYLAN CONCRETE PRODUCTS LIMITED (00406676)
- Filing history for PENYLAN CONCRETE PRODUCTS LIMITED (00406676)
- People for PENYLAN CONCRETE PRODUCTS LIMITED (00406676)
- Charges for PENYLAN CONCRETE PRODUCTS LIMITED (00406676)
- Insolvency for PENYLAN CONCRETE PRODUCTS LIMITED (00406676)
- More for PENYLAN CONCRETE PRODUCTS LIMITED (00406676)
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
|
|
23 Oct 2019 | SH03 | Purchase of own shares. | |
02 Oct 2019 | SH06 |
Cancellation of shares. Statement of capital on 14 June 2019
|
|
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
|
|
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 |