Advanced company searchLink opens in new window

PENLEE CONSULTING LIMITED

Company number 05993406

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2021 DS01 Application to strike the company off the register
13 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
17 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
17 Nov 2020 TM01 Termination of appointment of John Albert Thorpe as a director on 14 May 2020
17 Nov 2020 TM02 Termination of appointment of John Albert Thorpe as a secretary on 14 May 2020
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
17 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
19 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
08 May 2018 AA Micro company accounts made up to 31 March 2018
12 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 March 2017
16 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Nov 2015 AD01 Registered office address changed from 1 Coombe Avenue Coombe Avenue Wendover Aylesbury Buckinghamshire HP22 6BX to 1 Coombe Avenue Wendover Aylesbury Buckinghamshire HP22 6BX on 15 November 2015
15 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 300
19 Oct 2015 AD01 Registered office address changed from 30B Dobbins Lane Wendover Aylesbury Buckinghamshire HP22 6DH to 1 Coombe Avenue Coombe Avenue Wendover Aylesbury Buckinghamshire HP22 6BX on 19 October 2015
14 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Mar 2015 CC04 Statement of company's objects
02 Mar 2015 SH10 Particulars of variation of rights attached to shares
02 Mar 2015 SH01 Statement of capital following an allotment of shares on 11 February 2015
  • GBP 300
02 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Nov 2014 CH03 Secretary's details changed for John Albert Thorpe on 16 November 2014
16 Nov 2014 CH01 Director's details changed for Marie-Madeleine Thorpe on 16 November 2014