- Company Overview for PENGUINS UK ASSOCIATES LTD (07562325)
- Filing history for PENGUINS UK ASSOCIATES LTD (07562325)
- People for PENGUINS UK ASSOCIATES LTD (07562325)
- Insolvency for PENGUINS UK ASSOCIATES LTD (07562325)
- More for PENGUINS UK ASSOCIATES LTD (07562325)
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 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 August 2016 | |
21 Aug 2015 | AD01 | Registered office address changed from Spectrum House Dunstable Road Redbourn St Albans Hertfordshire AL3 7PR to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on 21 August 2015 | |
19 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
19 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2014 | AD01 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Spectrum House Dunstable Road Redbourn St Albans Hertfordshire AL3 7PR on 14 October 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
28 Mar 2014 | AP01 | Appointment of Mr Bernard George Lawson as a director | |
28 Mar 2014 | TM01 | Termination of appointment of Robert Clarke as a director | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Sep 2013 | AD01 | Registered office address changed from C/O Nso Associates Ltd 75 Springfield Road Chelmsford CM2 6JB United Kingdom on 24 September 2013 | |
01 May 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Dec 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 | |
10 Dec 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 31 August 2012 | |
02 Nov 2012 | TM01 | Termination of appointment of Tristan Mcewen as a director | |
02 Nov 2012 | AP01 | Appointment of Mr Robert Clarke as a director | |
02 Nov 2012 | AP01 | Appointment of Mr Tristan David Mcewen as a director | |
11 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off |