Advanced company searchLink opens in new window

PENNINGTON AND PARTNERS LED LIGHTING LIMITED

Company number 05618100

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2017 DS01 Application to strike the company off the register
21 Feb 2017 AA Micro company accounts made up to 31 October 2016
21 Dec 2016 CS01 Confirmation statement made on 10 November 2016 with updates
08 Jul 2016 AA Micro company accounts made up to 31 October 2015
11 Jan 2016 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
25 Jun 2015 AA Micro company accounts made up to 31 October 2014
18 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
06 Dec 2013 CERTNM Company name changed red wine cafes LIMITED\certificate issued on 06/12/13
  • RES15 ‐ Change company name resolution on 2013-12-03
06 Dec 2013 CONNOT Change of name notice
03 Dec 2013 SH01 Statement of capital following an allotment of shares on 3 December 2013
  • GBP 100
03 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
20 Nov 2013 AA Total exemption small company accounts made up to 31 October 2013
08 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
03 Jan 2013 AR01 Annual return made up to 10 November 2012 with full list of shareholders
03 Jan 2013 CH04 Secretary's details changed for Rayleigh Company Services Ltd on 1 July 2012
25 Sep 2012 AD01 Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 25 September 2012
16 Jan 2012 AA Total exemption small company accounts made up to 31 October 2011
16 Jan 2012 AR01 Annual return made up to 10 November 2011 with full list of shareholders
27 Jan 2011 AR01 Annual return made up to 10 November 2010 with full list of shareholders
26 Jan 2011 CH01 Director's details changed for Colin John Gardner on 1 July 2010
13 Jan 2011 AA Total exemption small company accounts made up to 31 October 2010
29 Jun 2010 AA Accounts for a dormant company made up to 31 October 2009
20 Nov 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders