Advanced company searchLink opens in new window

PENRYN GRANITE LIMITED

Company number 01017286

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)
10 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2013 DS01 Application to strike the company off the register
13 May 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
07 May 2013 SH01 Statement of capital following an allotment of shares on 7 May 2013
  • GBP 8,789,000
03 May 2013 TM01 Termination of appointment of Charles Scott Brannan as a director on 3 May 2013
03 May 2013 TM01 Termination of appointment of Daniel Alexis Pryor as a director on 3 May 2013
03 May 2013 TM01 Termination of appointment of Anne Lynne Puckett as a director on 3 May 2013
08 Apr 2013 AP01 Appointment of Mr Robin Hurst Clark as a director on 5 April 2013
02 Apr 2013 TM01 Termination of appointment of Andrew James Stockwell as a director on 31 March 2013
13 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
30 Aug 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
24 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Jul 2012 CH01 Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012
04 Jul 2012 CH01 Director's details changed for Ms Anne Lynne Puckett on 17 January 2012
02 Jul 2012 TM01 Termination of appointment of John Leonard Avery as a director on 29 June 2012
19 Jun 2012 CH01 Director's details changed for Mr Charles Scott Brannan on 25 May 2012
28 May 2012 CH01 Director's details changed for Ms Anne Lynne Puckett on 25 May 2012
09 May 2012 MA Memorandum and Articles of Association
09 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sevt 175 various agreements 25/04/2012
04 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 May 2012 AP01 Appointment of Mark Paul Lehman as a director on 25 April 2012
01 May 2012 AP01 Appointment of William Flexon as a director on 25 April 2012
01 May 2012 AP01 Appointment of Mr Daniel Alexis Pryor as a director on 25 April 2012
01 May 2012 AP01 Appointment of Mr Andrew James Stockwell as a director on 25 April 2012