Advanced company searchLink opens in new window

PENCRAIG PRODUCTIVE LTD

Company number 10109661

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)
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