Advanced company searchLink opens in new window

PENKRIDGE GROUP LIMITED

Company number 08652619

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)
14 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Aug 2017 TM01 Termination of appointment of Gary Leslie Morgan as a director on 25 November 2016
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2016 TM01 Termination of appointment of Alexander Paul Duncan as a director on 29 August 2016
01 Aug 2016 AP01 Appointment of Mr Alexander Paul Duncan as a director on 1 August 2016
01 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
01 Aug 2016 AA Accounts for a dormant company made up to 31 August 2015
03 Apr 2016 TM02 Termination of appointment of Alexander Paul Duncan as a secretary on 8 March 2016
03 Apr 2016 TM01 Termination of appointment of Alexander Paul Duncan as a director on 8 March 2016
19 Dec 2015 AD01 Registered office address changed from Unit 10 Ellesmere Business Park Oswestry Road Ellesmere Shropshire SY12 0EW to 20-22 Wenlock Road London N1 7GU on 19 December 2015
02 Oct 2015 TM01 Termination of appointment of David John Parry as a director on 2 October 2015
13 Sep 2015 TM01 Termination of appointment of Dejan Hajdukovic as a director on 12 September 2015
13 Sep 2015 SH01 Statement of capital following an allotment of shares on 13 September 2015
  • GBP 111
01 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-01
  • GBP 101
01 Aug 2015 CH01 Director's details changed for Mr Alexander Paul Duncan on 31 July 2015
31 Jul 2015 AP01 Appointment of Mr David John Parry as a director on 31 July 2015
27 Jul 2015 TM01 Termination of appointment of Gary Leslie Morgan as a director on 27 July 2015
27 Jul 2015 AP01 Appointment of Mr Gary Leslie Morgan as a director on 28 April 2015
07 Jul 2015 CH03 Secretary's details changed for Mr Alexander Paul Duncan on 6 July 2015
04 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
22 May 2015 SH01 Statement of capital following an allotment of shares on 27 April 2015
  • GBP 101
06 May 2015 AD01 Registered office address changed from Unit 7 Ellesmere Business Park Oswestry Road Ellesmere Shropshire SY12 0EW to Unit 10 Ellesmere Business Park Oswestry Road Ellesmere Shropshire SY12 0EW on 6 May 2015
28 Apr 2015 AP01 Appointment of Mr Dejan Hajdukovic as a director on 27 April 2015
27 Apr 2015 AP01 Appointment of Mr Gary Leslie Morgan as a director on 27 April 2015