- Company Overview for 45 PENKETT ROAD LIMITED (06568183)
- Filing history for 45 PENKETT ROAD LIMITED (06568183)
- People for 45 PENKETT ROAD LIMITED (06568183)
- More for 45 PENKETT ROAD LIMITED (06568183)
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) |
---|---|---|---|
29 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2010 | AP01 | Appointment of Mr Grant Frazer Doyle as a director | |
02 Nov 2010 | TM01 | Termination of appointment of Claire Collard as a director | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
20 Apr 2010 | AR01 |
Annual return made up to 16 April 2010 with full list of shareholders
Statement of capital on 2010-04-20
|
|
19 Apr 2010 | CH01 | Director's details changed for Mrs Claire Collard on 16 April 2010 | |
12 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
13 Jun 2009 | 363a | Return made up to 16/04/09; full list of members | |
06 Oct 2008 | 288a | Director appointed mrs claire collard | |
06 Oct 2008 | 288b | Appointment Terminated Director gary hathaway | |
06 Oct 2008 | 287 | Registered office changed on 06/10/2008 from 21 regent road wallasey merseyside CH45 8JT | |
12 May 2008 | 287 | Registered office changed on 12/05/2008 from 31 corsham street london N1 6DR | |
12 May 2008 | 288b | Appointment Terminated Director l & a registrars LIMITED | |
12 May 2008 | 288b | Appointment Terminated Secretary l & a secretarial LIMITED | |
12 May 2008 | 288a | Director appointed gary robert hathaway | |
16 Apr 2008 | NEWINC | Incorporation |