- Company Overview for PENFOLD POWER LTD (06992641)
- Filing history for PENFOLD POWER LTD (06992641)
- People for PENFOLD POWER LTD (06992641)
- Charges for PENFOLD POWER LTD (06992641)
- Insolvency for PENFOLD POWER LTD (06992641)
- More for PENFOLD POWER LTD (06992641)
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
|
|
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
|
|
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
|
|
22 Oct 2009 | RESOLUTIONS |
Resolutions
|