Advanced company searchLink opens in new window

PENRITH BUILDING SUPPLIES LTD

Company number 04325854

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2021 DS01 Application to strike the company off the register
04 Jun 2021 MR04 Satisfaction of charge 043258540003 in full
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
05 Oct 2020 AA Accounts for a small company made up to 31 December 2019
05 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem resereve 24/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with updates
11 Oct 2019 AA Accounts for a small company made up to 31 December 2018
03 Oct 2019 SH20 Statement by Directors
03 Oct 2019 SH19 Statement of capital on 3 October 2019
  • GBP 1.00
03 Oct 2019 CAP-SS Solvency Statement dated 24/09/19
03 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 24/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
04 May 2019 CS01 Confirmation statement made on 4 May 2019 with updates
21 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
18 May 2018 AP01 Appointment of Mr John Llewelyn Jones as a director on 3 April 2018
18 May 2018 AP01 Appointment of Mr Terence Owen as a director on 3 April 2018
26 Apr 2018 AP03 Appointment of Andrew Thomas Wagstaff as a secretary on 3 April 2018
26 Apr 2018 TM01 Termination of appointment of Gary Dudson as a director on 3 April 2018
26 Apr 2018 TM01 Termination of appointment of Thomas James Lund as a director on 3 April 2018
26 Apr 2018 TM02 Termination of appointment of Gary Dudson as a secretary on 3 April 2018
26 Apr 2018 AD01 Registered office address changed from 41 Stalker Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BG to Head Office Industrial Estate Llangefni Anglesey LL77 7HL on 26 April 2018
26 Apr 2018 PSC02 Notification of Huws Gray Limited as a person with significant control on 3 April 2018
26 Apr 2018 PSC07 Cessation of Gary Dudson as a person with significant control on 3 April 2018
26 Apr 2018 PSC07 Cessation of Thomas James Lund as a person with significant control on 3 April 2018