Advanced company searchLink opens in new window

PENNDIR LIMITED

Company number 05130346

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)
01 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2012 DS01 Application to strike the company off the register
11 Aug 2011 TM01 Termination of appointment of David Raine as a director
11 Aug 2011 TM01 Termination of appointment of Charles Brooks as a director
10 Aug 2011 TM01 Termination of appointment of Simon Bickerdike as a director
10 Aug 2011 AP02 Appointment of Penningtons Directors (No. 1) Limited as a director
25 May 2011 TM01 Termination of appointment of Sarah Scarlett as a director
24 May 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
Statement of capital on 2011-05-24
  • GBP 2
18 May 2011 TM01 Termination of appointment of Jonathan Griffiths as a director
17 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
08 Oct 2010 CH01 Director's details changed for Simon Anthony Bickerdike on 17 September 2010
08 Oct 2010 CH01 Director's details changed for Simon Anthony Bickerdike on 17 September 2010
28 Jul 2010 CH01 Director's details changed for Simon Anthony Bickerdike on 23 July 2010
28 May 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
11 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
03 Jun 2009 363a Return made up to 18/05/09; full list of members
30 May 2008 363a Return made up to 18/05/08; full list of members
30 May 2008 288c Secretary's Change of Particulars / pennsec LIMITED / 10/09/2007 / HouseName/Number was: , now: abacus house; Street was: 1ST floor bucklersbury house, now: 33 gutter lane; Area was: 83 cannon street, now: ; Post Code was: EC4N 8PE, now: EC2V 8AR; Country was: , now: england
09 Apr 2008 AA Accounts made up to 31 March 2008
30 Nov 2007 288b Director resigned
11 Sep 2007 287 Registered office changed on 11/09/07 from: da vinci house, basing view basingstoke hampshire RG21 4EQ
18 May 2007 363a Return made up to 18/05/07; full list of members
29 Apr 2007 AA Accounts made up to 31 March 2007
17 Jan 2007 288b Director resigned