Advanced company searchLink opens in new window

PENNYROAD LIMITED

Company number 05297292

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)
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2014-07-21
15 Aug 2014 CONNOT Change of name notice
05 Aug 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-21
27 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
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
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
18 Nov 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Nov 2010 SH01 Statement of capital following an allotment of shares on 15 November 2010
  • GBP 3