Advanced company searchLink opens in new window

PENNY LANE CAR HIRE LTD

Company number 06516127

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)
16 Mar 2016 COCOMP Order of court to wind up
08 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2014 AD01 Registered office address changed from C/O Additions 24 Queen Avenue Dale Street Liverpool L2 4TZ to 125 Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG on 21 July 2014
06 Jun 2014 AA Total exemption small company accounts made up to 28 February 2013
05 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
05 Mar 2014 CH01 Director's details changed for Mr Robert William Mcpartlnd on 19 February 2014
17 Feb 2014 AD01 Registered office address changed from Unit 6-8 King Lake Street Liverpool Merseyside L7 3EY on 17 February 2014
05 Jun 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
21 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
12 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
29 Mar 2011 AP01 Appointment of Mr Mark Anthony Robinson as a director
03 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
03 Mar 2011 CH01 Director's details changed for Mr Robert William Mcpartlnd on 27 February 2011
25 Jan 2011 AA Total exemption small company accounts made up to 28 February 2010
25 Jan 2011 CH01 Director's details changed for Mr Robert William Mcpartlnd on 28 February 2010
25 Jan 2011 AR01 Annual return made up to 27 February 2010 with full list of shareholders
25 Jan 2011 RT01 Administrative restoration application
12 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
27 Mar 2009 363a Return made up to 27/02/09; full list of members
26 Mar 2009 288b Appointment terminated secretary scott hayes
26 Mar 2009 288c Director's change of particulars / robert mcpartlnd / 26/03/2009