Advanced company searchLink opens in new window

PENLAKE CONTRACTING SERVICES LIMITED

Company number 05067319

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)
26 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
07 May 2010 AD01 Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 7 May 2010
14 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
11 May 2009 363a Return made up to 17/03/09; full list of members
08 May 2009 288c Director's Change of Particulars / clarke susskind / 08/05/2009 / HouseName/Number was: , now: 3; Street was: 19A heather gardens, now: trenchard court; Area was: , now: 2A neeld crescent; Post Town was: london, now: hendon; Region was: , now: london; Post Code was: NW11 9HS, now: NW4 3XZ
30 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
03 Jun 2008 363a Return made up to 17/03/08; full list of members
03 Jun 2008 288c Director's Change of Particulars / clarke susskind / 03/06/2008 / HouseName/Number was: , now: 19A; Street was: 22A armitage road, now: heather gardens; Area was: golders green, now: ; Region was: , now: london; Post Code was: NW11 8RA, now: NW11 9HS
12 Dec 2007 AA Total exemption full accounts made up to 31 March 2007
24 Apr 2007 363a Return made up to 17/03/07; full list of members
20 Jan 2007 AA Total exemption full accounts made up to 31 March 2006
29 Nov 2006 288c Director's particulars changed
17 Mar 2006 363a Return made up to 17/03/06; full list of members
17 Mar 2006 288c Secretary's particulars changed
17 Mar 2006 AA Total exemption full accounts made up to 31 March 2005
30 Jan 2006 287 Registered office changed on 30/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT
18 Mar 2005 363a Return made up to 09/03/05; full list of members
24 Nov 2004 287 Registered office changed on 24/11/04 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA
02 Apr 2004 288b Director resigned
02 Apr 2004 288a New director appointed
02 Apr 2004 287 Registered office changed on 02/04/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA
09 Mar 2004 NEWINC Incorporation