- 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) |
---|---|---|---|
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2015 | AP01 | Appointment of Mr John Thomas Harwood as a director on 30 June 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Michael Wood as a director on 30 June 2015 | |
07 Jul 2015 | AD01 | Registered office address changed from 167 Bolton Road Bury Lancashire BL8 2NW to 117-125 Oldham Road Rochdale Lancashire OL16 5DT on 7 July 2015 | |
07 Jul 2015 | AP01 | Appointment of Mr Peter Edward Bennett as a director on 30 June 2015 | |
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
01 Dec 2014 | MR01 | Registration of charge 085932240003, created on 21 November 2014 | |
01 Dec 2014 | MR01 | Registration of charge 085932240004, created on 21 November 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Nov 2014 | CH01 | Director's details changed for Michael Woods on 10 November 2014 | |
04 Nov 2014 | AD01 | Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancs BL1 4DA to 167 Bolton Road Bury Lancashire BL8 2NW on 4 November 2014 | |
29 Oct 2014 | AD01 | Registered office address changed from 7 Woodview Shevington Wigan Lancashire WN6 8BG England to Bedford House 60 Chorley New Road Bolton Lancs BL1 4DA on 29 October 2014 | |
20 Jun 2014 | TM01 | Termination of appointment of John Dickenson as a director | |
20 Jun 2014 | AP01 | Appointment of Michael Woods as a director | |
12 Jun 2014 | MR01 | Registration of charge 085932240001 | |
12 Jun 2014 | MR01 | Registration of charge 085932240002 | |
06 Dec 2013 | AP01 | Appointment of John Gray Dickenson as a director | |
06 Dec 2013 | TM01 | Termination of appointment of Richard Odriscoll as a director | |
06 Dec 2013 | AD01 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 6 December 2013 | |
02 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-02
|