Advanced company searchLink opens in new window

PENGUINS UK ASSOCIATES LTD

Company number 07562325

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-05
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
  • GBP 100
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