Advanced company searchLink opens in new window

PENHAVEN PRINT LTD

Company number 03938325

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)
04 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Oct 2017 AD01 Registered office address changed from 5 Yeomans Court Hertford SG13 7HJ to Mountview Court 1148 High Road Whetstone London N20 0RA on 6 October 2017
05 Oct 2017 LIQ02 Statement of affairs
05 Oct 2017 600 Appointment of a voluntary liquidator
05 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-21
08 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
09 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
06 May 2016 AA Total exemption small company accounts made up to 28 February 2016
15 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 500
31 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 500
17 Dec 2014 CERTNM Company name changed pentecost printing & design LIMITED\certificate issued on 17/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-16
28 Oct 2014 AD01 Registered office address changed from 5 Yeomans Court Yeomans Court Hertford SG13 7HJ England to 5 Yeomans Court Hertford SG13 7HJ on 28 October 2014
28 Oct 2014 TM01 Termination of appointment of Daniel Rupert Oliver Pocklington as a director on 28 October 2014
28 Oct 2014 AD01 Registered office address changed from 1450 High Road London N20 9BS to 5 Yeomans Court Hertford SG13 7HJ on 28 October 2014
09 May 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 500
03 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
07 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
07 Mar 2013 CH01 Director's details changed for Daniel Rupert Oliver Pocklington on 7 March 2013
02 May 2012 AA Total exemption small company accounts made up to 28 February 2012
14 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
16 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
18 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders