- Company Overview for ROCK & FOUNTAIN PENHOW LIMITED (07848207)
- Filing history for ROCK & FOUNTAIN PENHOW LIMITED (07848207)
- People for ROCK & FOUNTAIN PENHOW LIMITED (07848207)
- Insolvency for ROCK & FOUNTAIN PENHOW LIMITED (07848207)
- More for ROCK & FOUNTAIN PENHOW LIMITED (07848207)
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) |
---|---|---|---|
30 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 July 2015 | |
11 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 July 2014 | |
10 Dec 2013 | AD01 | Registered office address changed from 56 Wind Street Swansea SA1 1EG Wales on 10 December 2013 | |
01 Aug 2013 | 4.20 | Statement of affairs with form 4.19 | |
01 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2012 | AR01 |
Annual return made up to 15 November 2012 with full list of shareholders
Statement of capital on 2012-11-30
|
|
18 May 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
18 May 2012 | TM01 | Termination of appointment of Joanne Hartson as a director | |
18 May 2012 | AP01 | Appointment of Mr Mark Peter Hartson as a director | |
11 Jan 2012 | AP01 | Appointment of Mrs Joanne Louise Hartson as a director | |
10 Jan 2012 | TM01 | Termination of appointment of Richard Crook as a director | |
15 Nov 2011 | NEWINC |
Incorporation
|