Advanced company searchLink opens in new window

PENMAYNE LIMITED

Company number 07510307

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)
15 Apr 2024 AD01 Registered office address changed from Harscombe House 1 Darklake View Estover Plymouth PL6 7TL United Kingdom to Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL7 4FE on 15 April 2024
15 Apr 2024 LIQ02 Statement of affairs
15 Apr 2024 600 Appointment of a voluntary liquidator
15 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-25
02 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
28 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with updates
17 Jan 2022 CH01 Director's details changed for Mr Philip Patrick Donoghue on 17 January 2022
17 Jan 2022 CH01 Director's details changed for Mr Robert James Constant on 17 January 2022
10 May 2021 AA Total exemption full accounts made up to 31 December 2020
04 May 2021 AD01 Registered office address changed from 40 Normandy Way Bodmin Cornwall PL31 1EX England to Harscombe House 1 Darklake View Estover Plymouth PL6 7TL on 4 May 2021
07 Apr 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
01 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
09 Mar 2020 CH01 Director's details changed for Mr Philip Patrick Donoghue on 9 March 2020
14 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
22 Nov 2019 TM01 Termination of appointment of Ian Packenas as a director on 28 October 2019
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
07 Mar 2019 CS01 Confirmation statement made on 31 January 2019 with updates
15 Feb 2019 TM01 Termination of appointment of Christopher Roberto Tyson as a director on 19 July 2018
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
14 Mar 2018 CS01 Confirmation statement made on 31 January 2018 with updates