Advanced company searchLink opens in new window

PENGANA CAPITAL SERVICES LTD

Company number 05796095

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 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
14 May 2012 4.71 Return of final meeting in a members' voluntary winding up
13 Apr 2012 4.68 Liquidators' statement of receipts and payments to 29 February 2012
15 Mar 2011 AD01 Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP on 15 March 2011
11 Mar 2011 4.70 Declaration of solvency
11 Mar 2011 600 Appointment of a voluntary liquidator
11 Mar 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-01
14 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
Statement of capital on 2010-05-14
  • GBP 1
14 May 2010 CH01 Director's details changed for Mr James Michael Nicol on 26 April 2010
14 May 2010 CH01 Director's details changed for Katrina Glendinning on 26 April 2010
14 May 2010 CH01 Director's details changed for Russel Pillemer on 26 April 2010
14 May 2010 CH04 Secretary's details changed for F&L Legal Llp on 26 April 2010
07 Oct 2009 AA Group of companies' accounts made up to 30 June 2009
02 Sep 2009 288a Secretary appointed f&l legal LLP
02 Sep 2009 288b Appointment Terminated Secretary wrights secretaries LIMITED
29 Apr 2009 363a Return made up to 26/04/09; full list of members
29 Apr 2009 288c Director's Change of Particulars / katrina glendinning / 26/04/2009 / HouseName/Number was: , now: 44; Street was: 44 trafalgar avenue, now: trafalgar avenue; Region was: sydney nsw 2070, now: sydney; Post Code was: foreign, now:
29 Apr 2009 288c Director's Change of Particulars / james nicol / 26/04/2009 / HouseName/Number was: , now: 7; Street was: 7 midmar gardens, now: midmar gardens; Region was: , now: lothian; Country was: , now: scotland
29 Apr 2009 288c Director's Change of Particulars / russel pillemer / 26/04/2009 / HouseName/Number was: , now: 13; Street was: 13 latimer road, now: latimer road; Region was: sydney nsw 2023, now: sydney; Post Code was: foreign, now:
09 Mar 2009 288a Director appointed mr james michael nicol
09 Mar 2009 288b Appointment Terminated Director stuart stuckey
09 Feb 2009 AA Group of companies' accounts made up to 30 June 2008
01 May 2008 363a Return made up to 26/04/08; full list of members
01 May 2008 288c Director's Change of Particulars / russel pillemer / 26/04/2008 / Occupation was: director, now: ceo
17 Apr 2008 288a Secretary appointed wrights secretaries LIMITED