- Company Overview for PENCRAIG PRODUCTIVE LTD (10109661)
- Filing history for PENCRAIG PRODUCTIVE LTD (10109661)
- People for PENCRAIG PRODUCTIVE LTD (10109661)
- More for PENCRAIG PRODUCTIVE LTD (10109661)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2018 | DS01 | Application to strike the company off the register | |
22 May 2018 | AA | Micro company accounts made up to 30 April 2018 | |
08 Mar 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 20 February 2018 | |
08 Mar 2018 | PSC07 | Cessation of Rafal Skupien as a person with significant control on 20 February 2018 | |
08 Mar 2018 | AD01 | Registered office address changed from 37 Templemere Norwich NR3 4EF United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 8 March 2018 | |
08 Mar 2018 | TM01 | Termination of appointment of Rafal Skupien as a director on 20 February 2018 | |
08 Mar 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 20 February 2018 | |
12 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
09 Oct 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 3 August 2017 | |
09 Oct 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 3 August 2017 | |
09 Oct 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 37 Templemere Norwich NR3 4EF on 9 October 2017 | |
09 Oct 2017 | AP01 | Appointment of Mr Rafal Skupien as a director on 3 August 2017 | |
09 Oct 2017 | PSC01 | Notification of Rafal Skupien as a person with significant control on 3 August 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
24 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
24 Mar 2017 | TM01 | Termination of appointment of Thomas Hartley as a director on 15 March 2017 | |
23 Mar 2017 | AD01 | Registered office address changed from 7 Watford Avenue Norwood Green Halifax HX3 8QL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 23 March 2017 | |
10 Aug 2016 | AD01 | Registered office address changed from 187 Orphanage Road Birmingham B24 0AE United Kingdom to 7 Watford Avenue Norwood Green Halifax HX3 8QL on 10 August 2016 | |
10 Aug 2016 | TM01 | Termination of appointment of Carl Braund as a director on 3 August 2016 | |
10 Aug 2016 | AP01 | Appointment of Thomas Hartley as a director on 3 August 2016 | |
04 May 2016 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 187 Orphanage Road Birmingham B24 0AE on 4 May 2016 | |
04 May 2016 | AP01 | Appointment of Carl Braund as a director on 25 April 2016 | |
04 May 2016 | TM01 | Termination of appointment of Terence Dunne as a director on 25 April 2016 |