- Company Overview for PENNYROAD LIMITED (05297292)
- Filing history for PENNYROAD LIMITED (05297292)
- People for PENNYROAD LIMITED (05297292)
- Charges for PENNYROAD LIMITED (05297292)
- More for PENNYROAD LIMITED (05297292)
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 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2016 | DS01 | Application to strike the company off the register | |
09 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
13 Oct 2015 | TM01 | Termination of appointment of Martin Guy Kellaway as a director on 12 October 2015 | |
24 Jun 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
18 Sep 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
15 Aug 2014 | CERTNM |
Company name changed cwv LIMITED\certificate issued on 15/08/14
|
|
15 Aug 2014 | CONNOT | Change of name notice | |
05 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
11 Jul 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
21 Jun 2013 | MR04 | Satisfaction of charge 2 in full | |
21 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
28 Nov 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
06 Aug 2012 | AA | Group of companies' accounts made up to 1 April 2012 | |
05 Dec 2011 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
08 Nov 2011 | AD01 | Registered office address changed from Number 1 the Beehive Lions Drive Shadsworth Business Park Blackburn Lancashire BB1 2QS on 8 November 2011 | |
09 Aug 2011 | AA | Group of companies' accounts made up to 3 April 2011 | |
21 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2010 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
18 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 15 November 2010
|