- Company Overview for PENNS CREEK LIMITED (08593224)
- Filing history for PENNS CREEK LIMITED (08593224)
- People for PENNS CREEK LIMITED (08593224)
- Charges for PENNS CREEK LIMITED (08593224)
- More for PENNS CREEK LIMITED (08593224)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2020 | DS01 | Application to strike the company off the register | |
03 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
03 Jul 2020 | TM01 | Termination of appointment of Peter Edward Bennett as a director on 10 January 2020 | |
03 Jul 2020 | PSC07 | Cessation of Peter Edward Bennett as a person with significant control on 10 January 2020 | |
03 Jul 2020 | AD01 | Registered office address changed from 69 Milnrow Road Shaw Oldham OL2 8AL England to Mulholland & Co the Old Bakery 3a King Street Delph Oldham OL3 5DL on 3 July 2020 | |
20 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
05 Jul 2019 | PSC07 | Cessation of Peter Edward Bennett as a person with significant control on 2 July 2017 | |
10 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
16 May 2018 | AA | Micro company accounts made up to 31 July 2017 | |
11 Nov 2017 | MR01 | Registration of charge 085932240006, created on 6 November 2017 | |
22 Sep 2017 | MR01 | Registration of charge 085932240005, created on 20 September 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of John Thomas Harwood as a person with significant control on 2 July 2017 | |
06 Jul 2017 | PSC01 | Notification of Peter Edward Bennett as a person with significant control on 2 July 2017 | |
12 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
17 Jun 2016 | AAMD | Amended total exemption small company accounts made up to 31 July 2015 | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2015 | AD01 | Registered office address changed from 117-125 Oldham Road Rochdale Lancashire OL16 5DT to 69 Milnrow Road Shaw Oldham OL2 8AL on 14 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-12-14
|