- Company Overview for PENRITH BUILDING SUPPLIES LTD (04325854)
- Filing history for PENRITH BUILDING SUPPLIES LTD (04325854)
- People for PENRITH BUILDING SUPPLIES LTD (04325854)
- Charges for PENRITH BUILDING SUPPLIES LTD (04325854)
- More for PENRITH BUILDING SUPPLIES LTD (04325854)
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
|
|
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
|
|
03 Oct 2019 | CAP-SS | Solvency Statement dated 24/09/19 | |
03 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
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 |