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)
02 Oct 2014 MR04 Satisfaction of charge 2 in full
11 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
17 Apr 2014 MR01 Registration of charge 069926410003
13 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
31 Jan 2014 CH01 Director's details changed for Mr Paul Jon Hanley on 31 January 2014
31 Jan 2014 CH01 Director's details changed for Mr Steven Michael Haughton on 31 January 2014
31 Jan 2014 CH01 Director's details changed for Mr Nicholas Edward Hanley on 31 January 2014
31 Jan 2014 CH03 Secretary's details changed for Steven Michael Haughton on 31 January 2014
16 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
01 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
16 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
30 Jul 2012 AP01 Appointment of Kathleen Mary Jayne Argent as a director
07 Dec 2011 AA01 Previous accounting period extended from 31 May 2011 to 30 November 2011
16 Aug 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
11 Oct 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
30 Sep 2010 AA Accounts for a medium company made up to 31 May 2010
27 Sep 2010 AA01 Previous accounting period shortened from 31 August 2010 to 31 May 2010
03 Dec 2009 AD01 Registered office address changed from Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 3 December 2009
11 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
09 Nov 2009 AP01 Appointment of Steven Michael Haughton as a director
30 Oct 2009 AP01 Appointment of Paul Jon Hanley as a director
28 Oct 2009 AP03 Appointment of Simon Michael Haughton as a secretary
22 Oct 2009 CERTNM Company name changed pickgen LTD\certificate issued on 22/10/09
  • CONNOT ‐
22 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-05