Advanced company searchLink opens in new window

J W PENFOLD & SON LIMITED

Company number 05414451

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)
30 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
09 Aug 2021 AD01 Registered office address changed from 9 Stable Mews, Frith Park Sturts Lane Walton on the Hill Tadworth Surrey KT20 7AG United Kingdom to 257B Croydon Road Beckenham Kent BR3 3PS on 9 August 2021
09 Aug 2021 LIQ01 Declaration of solvency
09 Aug 2021 600 Appointment of a voluntary liquidator
09 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-26
20 May 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
12 Nov 2020 PSC04 Change of details for Mr John Lee Penfold as a person with significant control on 1 November 2018
12 Nov 2020 PSC07 Cessation of Michala Susan Austin as a person with significant control on 1 November 2018
28 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with updates
10 Mar 2020 PSC04 Change of details for Mr John Lee Penfold as a person with significant control on 18 February 2020
09 Mar 2020 PSC04 Change of details for Mr John Lee Penfold as a person with significant control on 18 February 2020
09 Mar 2020 AA Micro company accounts made up to 30 June 2019
18 Feb 2020 AD01 Registered office address changed from 9 Stable Mews Frith Park Sturts Lane Walton on the Hill Surrey KT20 7AG United Kingdom to 9 Stable Mews, Frith Park Sturts Lane Walton on the Hill Tadworth Surrey KT20 7AG on 18 February 2020
29 Jan 2020 AD01 Registered office address changed from The Paddock Parkgate Road Newdigate Dorking Surrey RH5 5DX to 9 Stable Mews Frith Park Sturts Lane Walton on the Hill Surrey KT20 7AG on 29 January 2020
29 Jan 2020 CH01 Director's details changed for Mr John Lee Penfold on 29 January 2020
09 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
15 Jan 2019 AA Micro company accounts made up to 30 June 2018
21 May 2018 CS01 Confirmation statement made on 5 April 2018 with updates
06 Apr 2018 AA Micro company accounts made up to 30 June 2017
15 Sep 2017 PSC01 Notification of Michala Susan Austin as a person with significant control on 6 April 2016
15 Sep 2017 CS01 Confirmation statement made on 5 April 2017 with updates
15 Sep 2017 PSC01 Notification of John Lee Penfold as a person with significant control on 6 April 2016
09 May 2017 AA Total exemption small company accounts made up to 30 June 2016
05 May 2017 AAMD Amended total exemption small company accounts made up to 30 June 2015