Advanced company searchLink opens in new window

PENFOLD POWER LTD

Company number 06992641

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)
27 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2018 AM23 Notice of move from Administration to Dissolution
27 Jul 2018 AM10 Administrator's progress report
04 Jul 2018 AM02 Statement of affairs with form AM02SOA
20 Feb 2018 AM10 Administrator's progress report
11 Oct 2017 AM06 Notice of deemed approval of proposals
17 Sep 2017 AM03 Statement of administrator's proposal
14 Aug 2017 AD01 Registered office address changed from Strand Road Washington Parade Bootle Merseyside L20 1AA to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 14 August 2017
09 Aug 2017 AM01 Appointment of an administrator
23 Mar 2017 MR04 Satisfaction of charge 069926410006 in full
23 Mar 2017 MR04 Satisfaction of charge 069926410005 in full
01 Feb 2017 TM01 Termination of appointment of Kerry Antony Moggridge as a director on 24 January 2017
25 Jan 2017 TM01 Termination of appointment of Kerry Antony Moggridge as a director on 24 January 2017
10 Jan 2017 MR01 Registration of charge 069926410006, created on 23 December 2016
28 Dec 2016 MR01 Registration of charge 069926410005, created on 23 December 2016
07 Sep 2016 CS01 Confirmation statement made on 16 August 2016 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
24 May 2016 MR01 Registration of charge 069926410004, created on 23 May 2016
23 May 2016 MR04 Satisfaction of charge 069926410003 in full
07 Dec 2015 AP01 Appointment of Mr Kerry Antony Moggridge as a director on 2 November 2015
18 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
07 Jul 2015 TM01 Termination of appointment of Kathleen Mary Jayne Argent as a director on 30 June 2015
30 Jun 2015 TM01 Termination of appointment of Kathleen Mary Jayne Argent as a director on 30 June 2015
25 Feb 2015 AA Total exemption full accounts made up to 30 November 2014
02 Oct 2014 MR04 Satisfaction of charge 1 in full