Advanced company searchLink opens in new window

PENNS CREEK LIMITED

Company number 08593224

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)
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
  • GBP 1