- Company Overview for PENCILHILL LIMITED (06155236)
- Filing history for PENCILHILL LIMITED (06155236)
- People for PENCILHILL LIMITED (06155236)
- Registers for PENCILHILL LIMITED (06155236)
- More for PENCILHILL LIMITED (06155236)
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) |
---|---|---|---|
16 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
12 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2015 | AD01 | Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS to C/O Optima Business Support Services Limited 85-87 Bayham Street London NW1 0AG on 21 December 2015 | |
28 Nov 2015 | TM02 | Termination of appointment of Jordan Cosec Limited as a secretary on 27 November 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
13 Mar 2014 | AR01 | Annual return made up to 13 March 2014 with full list of shareholders | |
23 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jul 2013 | AP01 | Appointment of Mr Ayomide Otubanjo as a director on 28 May 2013 | |
13 Jun 2013 | TM01 | Termination of appointment of David William Waygood as a director on 27 April 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Dec 2012 | AP01 | Appointment of Mr David William Waygood as a director on 14 December 2012 | |
14 Dec 2012 | TM01 | Termination of appointment of Michael John Conroy as a director on 14 December 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
04 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Aug 2009 | 288a | Secretary appointed jordan cosec LIMITED |