Advanced company searchLink opens in new window

23 PENFOLD LTD

Company number 04875296

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
02 Jul 2013 CERTNM Company name changed return to fitness LIMITED\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-06-17
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