Advanced company searchLink opens in new window

THE PENN GROUP LIMITED

Company number 04733714

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2016 DS01 Application to strike the company off the register
13 Dec 2016 AA Total exemption full accounts made up to 30 September 2016
10 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
10 May 2016 AD02 Register inspection address has been changed from 21 Nightingale Walk Burntwood Staffordshire WS7 9QH England to 4 Longbridge Road Lichfield Staffordshire WS14 9EL
11 Dec 2015 CH01 Director's details changed for Philip Nicholas Wright on 27 November 2015
11 Dec 2015 CH03 Secretary's details changed for Philip Nicholas Wright on 27 November 2015
12 Nov 2015 AA Total exemption full accounts made up to 30 September 2015
01 Jul 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
16 Feb 2015 AA Total exemption full accounts made up to 30 September 2014
28 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
16 Jan 2014 AA Total exemption full accounts made up to 30 September 2013
03 May 2013 AA Total exemption full accounts made up to 30 September 2012
25 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
22 Mar 2013 AD01 Registered office address changed from Regus Building, Central Boulevard, Blythe Valley Park Shirley, Solihull West Midlands B90 8AG on 22 March 2013
30 Apr 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
30 Apr 2012 CH01 Director's details changed for Michael Egan O'callaghan on 1 April 2012
05 Mar 2012 AA Total exemption full accounts made up to 30 September 2011
15 Apr 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
15 Apr 2011 AD03 Register(s) moved to registered inspection location
15 Apr 2011 AD02 Register inspection address has been changed
25 Feb 2011 AA Total exemption full accounts made up to 30 September 2010
07 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
03 May 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders