Advanced company searchLink opens in new window

PENGUIN METALS LIMITED

Company number 03070951

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)
06 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2012 SOAS(A) Voluntary strike-off action has been suspended
11 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2012 DS01 Application to strike the company off the register
18 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
Statement of capital on 2012-07-18
  • GBP 1
16 May 2012 SH20 Statement by Directors
16 May 2012 SH19 Statement of capital on 16 May 2012
  • GBP 1
16 May 2012 CAP-SS Solvency Statement dated 01/05/12
16 May 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Feb 2012 AA Accounts for a small company made up to 30 September 2011
14 Oct 2011 CH01 Director's details changed for Pierre Andre Jacques Lorinet on 13 October 2011
05 Oct 2011 AP01 Appointment of Mr Martinus Wilhelmus Snijder as a director on 30 September 2011
03 Oct 2011 AP01 Appointment of Mr Jose Miguel Pacheco Conceta Mayuri as a director on 30 September 2011
30 Sep 2011 TM01 Termination of appointment of Dmitry Miller as a director on 30 September 2011
05 Jul 2011 AA Accounts for a small company made up to 30 September 2010
24 Jun 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
18 Jan 2011 AA01 Previous accounting period shortened from 31 March 2011 to 30 September 2010
15 Dec 2010 AA Accounts for a small company made up to 31 March 2010
29 Jun 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Mr Charles Corfield Bucknall on 15 April 2010
15 Apr 2010 CH03 Secretary's details changed for Miss Mandy Walker on 15 April 2010
12 Apr 2010 AP01 Appointment of Dmitry Miller as a director
12 Apr 2010 AP01 Appointment of Pierre Andre Jacques Lorinet as a director
24 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4