- Company Overview for 23 PENFOLD LTD (04875296)
- Filing history for 23 PENFOLD LTD (04875296)
- People for 23 PENFOLD LTD (04875296)
- Charges for 23 PENFOLD LTD (04875296)
- More for 23 PENFOLD LTD (04875296)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2016 | DS01 | Application to strike the company off the register | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
31 Oct 2014 | AD01 | Registered office address changed from Unit 23 Penfold Drive Gateway 11 Business Park Wymondham Norfolk NR18 0WZ to 20 Speedwell Road Wymondham Norfolk NR18 0XQ on 31 October 2014 | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
02 Jul 2013 | CERTNM |
Company name changed return to fitness LIMITED\certificate issued on 02/07/13
|
|
02 Jul 2013 | CONNOT | Change of name notice | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Sep 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
23 Sep 2010 | CH01 | Director's details changed for Carey Anne Walden on 9 October 2009 | |
23 Sep 2010 | CH01 | Director's details changed for Michael Glyn Walden on 12 November 2009 | |
12 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Aug 2009 | 363a | Return made up to 22/08/09; full list of members | |
24 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Sep 2008 | 363a | Return made up to 22/08/08; full list of members |