Advanced company searchLink opens in new window

PENRITH SPECTACULAR LTD

Company number 08949718

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 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2018 DS01 Application to strike the company off the register
21 Feb 2018 PSC01 Notification of Terry Dunne as a person with significant control on 21 February 2018
21 Feb 2018 AD01 Registered office address changed from 14 Bishopscote Road Luton LU3 1NY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 21 February 2018
21 Feb 2018 AP01 Appointment of Mr Terry Dunne as a director on 21 February 2018
21 Feb 2018 TM01 Termination of appointment of Abdul Malik as a director on 21 February 2018
21 Feb 2018 PSC07 Cessation of Abdul Malik as a person with significant control on 21 February 2018
16 Nov 2017 AA Micro company accounts made up to 31 March 2017
03 Nov 2017 TM01 Termination of appointment of Terence Dunne as a director on 6 September 2017
03 Nov 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 14 Bishopscote Road Luton LU3 1NY on 3 November 2017
03 Nov 2017 PSC07 Cessation of Steven Vardon as a person with significant control on 6 September 2017
03 Nov 2017 PSC01 Notification of Abdul Malik as a person with significant control on 6 September 2017
03 Nov 2017 AP01 Appointment of Mr Abdul Malik as a director on 6 September 2017
25 Apr 2017 TM01 Termination of appointment of Steven Vardon as a director on 22 March 2017
25 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 22 March 2017
25 Apr 2017 AD01 Registered office address changed from 23 Ashwood Avenue Uxbridge UB8 3LS to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 25 April 2017
15 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
27 Oct 2016 AA Micro company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
09 Dec 2015 AA Micro company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
03 May 2014 TM01 Termination of appointment of Terence Dunne as a director
02 May 2014 AP01 Appointment of Steven Vardon as a director
02 May 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2 May 2014