Advanced company searchLink opens in new window

PENGARON LANDSCAPES LIMITED

Company number 06395473

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)
21 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2012 AD01 Registered office address changed from 23 Berkeley Square London W1J 6HE on 23 November 2012
22 Nov 2012 AD01 Registered office address changed from 23 Berkeley Square London W1J 6HE United Kingdom on 22 November 2012
08 Nov 2012 AD01 Registered office address changed from Russell Bedford House, City Forum, 250 City Road London EC1V 2QQ on 8 November 2012
17 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
Statement of capital on 2011-10-27
  • GBP 100
05 Oct 2011 AA Full accounts made up to 31 December 2010
08 Dec 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
02 Jul 2010 AA Full accounts made up to 31 December 2009
05 Nov 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Garry Raymond Clayton on 10 October 2009
05 Nov 2009 CH01 Director's details changed for Mr Dafydd Wyn Owen on 10 October 2009
05 Nov 2009 CH01 Director's details changed for Bethan Jane Clayton on 10 October 2009
31 Jul 2009 AA Full accounts made up to 31 December 2008
25 Nov 2008 363a Return made up to 10/10/08; full list of members
19 May 2008 88(2) Ad 10/10/07 gbp si 99@1=99 gbp ic 1/100
19 May 2008 225 Accounting reference date extended from 31/10/2008 to 31/12/2008
30 Jan 2008 288a New secretary appointed;new director appointed
30 Jan 2008 288a New director appointed
30 Jan 2008 288a New director appointed
30 Jan 2008 288b Secretary resigned
30 Jan 2008 288b Director resigned
10 Oct 2007 NEWINC Incorporation