- Company Overview for PENKRIDGE WIND DIRECT LIMITED (07018541)
- Filing history for PENKRIDGE WIND DIRECT LIMITED (07018541)
- People for PENKRIDGE WIND DIRECT LIMITED (07018541)
- More for PENKRIDGE WIND DIRECT LIMITED (07018541)
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) |
---|---|---|---|
06 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2014 | DS01 | Application to strike the company off the register | |
13 Dec 2013 | TM01 | Termination of appointment of Eva Gromadzki as a director | |
17 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
03 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
23 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
25 Apr 2012 | AD01 | Registered office address changed from 7 Berkeley Square Clifton Bristol Avon BS8 1HG on 25 April 2012 | |
29 Feb 2012 | AP01 | Appointment of Eva Anna Jadwiga Gromadzki as a director | |
29 Feb 2012 | TM01 | Termination of appointment of Frances Karki as a director | |
16 Jan 2012 | AP03 | Appointment of Mr Alexander James St John Hannah as a secretary | |
16 Jan 2012 | TM02 | Termination of appointment of Malcolm Thomson as a secretary | |
16 Jan 2012 | AA01 | Previous accounting period extended from 30 September 2011 to 31 December 2011 | |
05 Oct 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
05 Oct 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
25 May 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
19 May 2011 | TM01 | Termination of appointment of Martin Alder as a director | |
09 Mar 2011 | CH01 | Director's details changed for Frances Judith Karki on 1 March 2011 | |
09 Mar 2011 | CH01 | Director's details changed for Mr Euan Porter Cameron on 1 March 2011 | |
09 Mar 2011 | CH01 | Director's details changed for Mr Richard Barker on 1 March 2011 | |
09 Mar 2011 | CH01 | Director's details changed for Martin Arthur Alder on 1 March 2011 | |
15 Sep 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
30 Jul 2010 | TM02 | Termination of appointment of Camille Thiriet as a secretary | |
30 Jul 2010 | AP03 | Appointment of Mr Malcolm Stuart Thomson as a secretary |