PENCLAWDD SHELLFISH PROCESSING CO. LIMITED
Company number 02750549
- Company Overview for PENCLAWDD SHELLFISH PROCESSING CO. LIMITED (02750549)
- Filing history for PENCLAWDD SHELLFISH PROCESSING CO. LIMITED (02750549)
- People for PENCLAWDD SHELLFISH PROCESSING CO. LIMITED (02750549)
- Charges for PENCLAWDD SHELLFISH PROCESSING CO. LIMITED (02750549)
- Insolvency for PENCLAWDD SHELLFISH PROCESSING CO. LIMITED (02750549)
- More for PENCLAWDD SHELLFISH PROCESSING CO. LIMITED (02750549)
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) |
---|---|---|---|
03 Feb 2025 | WU07 | Progress report in a winding up by the court | |
20 Jan 2024 | CH01 | Director's details changed for Mr Mark Swiston on 1 December 2019 | |
15 Jan 2024 | WU07 | Progress report in a winding up by the court | |
21 Jun 2023 | AD01 | Registered office address changed from 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Menzies Llp 5th Floor Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 21 June 2023 | |
02 Feb 2023 | WU07 | Progress report in a winding up by the court | |
03 Aug 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Feb 2022 | WU07 | Progress report in a winding up by the court | |
29 Jan 2021 | WU07 | Progress report in a winding up by the court | |
07 Jan 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 Dec 2019 | AD01 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 20 December 2019 | |
19 Dec 2019 | COCOMP |
Order of court to wind up
|
|
19 Dec 2019 | WU04 | Appointment of a liquidator | |
04 Dec 2019 | COCOMP | Order of court to wind up | |
23 Nov 2019 | WU02 | Appointment of provisional liquidator | |
25 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
25 Apr 2019 | PSC07 | Cessation of Simon Lenger as a person with significant control on 28 March 2019 | |
16 Apr 2019 | TM01 | Termination of appointment of Byron Preston as a director on 16 April 2019 | |
05 Apr 2019 | TM01 | Termination of appointment of Colin John Macdonald as a director on 1 January 2019 | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 |