- Company Overview for PENLEE CONSULTING LIMITED (05993406)
- Filing history for PENLEE CONSULTING LIMITED (05993406)
- People for PENLEE CONSULTING LIMITED (05993406)
- More for PENLEE CONSULTING LIMITED (05993406)
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
|
|
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
|
|
02 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
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 |