- Company Overview for PENNY OGLE DEVELOPMENTS LIMITED (06394514)
- Filing history for PENNY OGLE DEVELOPMENTS LIMITED (06394514)
- People for PENNY OGLE DEVELOPMENTS LIMITED (06394514)
- More for PENNY OGLE DEVELOPMENTS LIMITED (06394514)
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) |
---|---|---|---|
12 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
27 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2019 | DS01 | Application to strike the company off the register | |
09 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates | |
18 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
03 Nov 2017 | PSC04 | Change of details for Simon Peter Ogle as a person with significant control on 9 October 2017 | |
13 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
16 Feb 2017 | CH01 | Director's details changed for Mr Roger Skeldon on 14 February 2017 | |
14 Feb 2017 | CH01 | Director's details changed for Mr Roger Skeldon on 6 February 2017 | |
08 Feb 2017 | CH01 | Director's details changed for Mr Roger Skeldon on 10 August 2015 | |
03 Nov 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
06 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
06 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
20 Apr 2015 | SH20 | Statement by Directors | |
20 Apr 2015 | SH19 |
Statement of capital on 20 April 2015
|
|
20 Apr 2015 | CAP-SS | Solvency Statement dated 26/03/15 | |
20 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2015 | TM01 | Termination of appointment of Martin Ian Dack as a director on 24 March 2015 | |
27 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
05 Sep 2014 | CH04 | Secretary's details changed | |
22 Jul 2014 | TM01 | Termination of appointment of David Blake as a director on 11 July 2014 |