Advanced company searchLink opens in new window

PENRITH CONTRACTS LTD

Company number 05496585

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 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2010 DS01 Application to strike the company off the register
01 May 2010 AA Total exemption small company accounts made up to 31 July 2009
24 Jul 2009 288a Director appointed mr charles hall
23 Jul 2009 288c Secretary's Change of Particulars / cxc secretaries LIMITED / 02/07/2008 / Street was: 29 godstone road, now: 97GODSTONE road
23 Jul 2009 288c Director's Change of Particulars / cxc directors LIMITED / 02/07/2008 / HouseName/Number was: , now: maybrook house; Street was: maybrook house, now: 97 godstone road; Area was: 29 godstone road, now:
02 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
14 Jul 2008 363a Return made up to 01/07/08; full list of members
14 Jul 2008 288c Secretary's Change of Particulars / cxc secretaries LIMITED / 02/07/2007 / HouseName/Number was: , now: maybrook house; Street was: suite a, now: 29 godstone road; Area was: quadrant house, 31-67 croydon road, now: ; Post Code was: CR3 6PB, now: CR3 6RE
14 Jul 2008 288c Director's Change of Particulars / cxc directors LIMITED / 02/07/2007 / HouseName/Number was: , now: maybrook house; Street was: suite a quadrant house, now: 29 godstone road; Area was: 31-67 croydon road, now: ; Post Code was: CR3 6PB, now: CR3 6RE
04 Jul 2008 AA Total exemption small company accounts made up to 31 July 2007
11 Sep 2007 363a Return made up to 01/07/07; full list of members
11 Sep 2007 287 Registered office changed on 11/09/07 from: suite a, quadrant house 31-65 croydon road caterham surrey CR3 6PB
08 Jun 2007 AAMD Amended accounts made up to 31 July 2006
23 Apr 2007 AA Accounts made up to 31 July 2006
13 Jul 2006 363a Return made up to 01/07/06; full list of members
13 Jul 2006 287 Registered office changed on 13/07/06 from: 15 rectory road farnborough hampshire GU14 7BU
24 Mar 2006 88(2)R Ad 13/03/06--------- £ si 100@1=100 £ ic 500/600
12 Jan 2006 88(2)R Ad 29/10/05--------- £ si 100@1=100 £ ic 400/500
11 Jan 2006 88(2)R Ad 03/10/05--------- £ si 100@1=100 £ si 100@1=100 £ ic 200/400
11 Jan 2006 88(2)R Ad 01/10/05--------- £ si 100@1=100 £ ic 100/200
11 Jan 2006 88(2)R Ad 24/09/05--------- £ si 99@1=99 £ ic 1/100
01 Jul 2005 NEWINC Incorporation