Advanced company searchLink opens in new window

PENGUIN SUPPORT SERVICES LTD

Company number 08397784

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)
28 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2020 L64.07 Completion of winding up
19 Dec 2018 COCOMP Order of court to wind up
13 Dec 2018 AC93 Order of court - restore and wind up
08 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2017 TM01 Termination of appointment of Jill Diane Wilson as a director on 1 January 2017
24 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Nov 2016 AD01 Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG United Kingdom to Covers Farm Westerham Road Westerham TN16 2EY on 10 November 2016
02 Mar 2016 AA Total exemption full accounts made up to 31 March 2015
18 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 200
18 Feb 2016 CH01 Director's details changed for Mrs Jill Diane Wilson on 17 February 2016
18 Feb 2016 CH01 Director's details changed for Mr Mark Antony Wilson on 17 February 2016
08 Feb 2016 AD01 Registered office address changed from Linden House Linden Close Tunbridge Wells Kent TN4 8HH to 4 Bloors Lane Rainham Gillingham Kent ME8 7EG on 8 February 2016
24 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 200
23 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Aug 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 March 2014
19 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 200
11 Feb 2013 NEWINC Incorporation