- Company Overview for PENVAL PROJECT SUPPORT SERVICES LIMITED (06518334)
- Filing history for PENVAL PROJECT SUPPORT SERVICES LIMITED (06518334)
- People for PENVAL PROJECT SUPPORT SERVICES LIMITED (06518334)
- More for PENVAL PROJECT SUPPORT SERVICES LIMITED (06518334)
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) |
---|---|---|---|
28 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2013 | DS01 | Application to strike the company off the register | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
18 Jun 2013 | CH01 | Director's details changed for Paul Edward Nash on 13 June 2013 | |
18 Jun 2013 | CH03 | Secretary's details changed for Valerie Fay Lewis on 13 June 2013 | |
13 Mar 2013 | AR01 |
Annual return made up to 28 February 2013 with full list of shareholders
Statement of capital on 2013-03-13
|
|
24 Dec 2012 | CH03 | Secretary's details changed for Valerie Fay Lewis on 14 December 2012 | |
21 Dec 2012 | CH01 | Director's details changed for Paul Edward Nash on 14 December 2012 | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
10 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Paul Edward Nash on 1 October 2009 | |
16 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
09 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
08 Apr 2008 | 288a | Director Appointed Paul Edward Nash Logged Form | |
29 Mar 2008 | 288a | Director appointed paul edward nash | |
27 Mar 2008 | 288a | Secretary appointed valerie fay lewis | |
21 Mar 2008 | 288b | Appointment Terminated Director Corporate Appointments LIMITED | |
21 Mar 2008 | 288b | Appointment Terminated Secretary Secretarial Appointments LIMITED | |
29 Feb 2008 | NEWINC | Incorporation |