- Company Overview for PENHAVEN PRINT LTD (03938325)
- Filing history for PENHAVEN PRINT LTD (03938325)
- People for PENHAVEN PRINT LTD (03938325)
- Insolvency for PENHAVEN PRINT LTD (03938325)
- More for PENHAVEN PRINT LTD (03938325)
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
|
|
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
|
|
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
|
|
17 Dec 2014 | CERTNM |
Company name changed pentecost printing & design LIMITED\certificate issued on 17/12/14
|
|
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
|
|
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 |