PENSHURST CONTRACTS LIMITED
Status | LIQUIDATION |
Company No. | 06360159 |
Category | Private Limited Company |
Incorporated | 04 Sep 2007 |
Age | 16 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
PENSHURST CONTRACTS LIMITED is an liquidation private limited company with number 06360159. It was incorporated 16 years, 9 months, 4 days ago, on 04 September 2007. The company address is Sussex Innovation Sussex Innovation, Croydon, CR0 0XT.
Company Fillings
Resolution
Date: 02 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-29
Old address: C/O Sharnock & Co 8B Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
New address: Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 29 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Change account reference date company previous extended
Date: 27 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
New date: 2012-09-30
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Change person director company with change date
Date: 10 Feb 2012
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lisa Wakeman
Change date: 2010-11-01
Documents
Change person director company with change date
Date: 10 Feb 2012
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth Wakeman
Change date: 2010-12-01
Documents
Change registered office address company with date old address
Date: 10 Feb 2012
Action Date: 10 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-10
Old address: Timaru, Corseley Road Groombridge Tunbridge Wells Kent TN3 9SG
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/09; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jul 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2008 to 31/03/2008
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/08; full list of members
Documents
Certificate change of name company
Date: 26 Mar 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed penshurst interiors LIMITED\certificate issued on 29/03/08
Documents
Some Companies
YEW TREE COTTAGE MOSS LANE,ASHBOURNE,DE6 3FH
Number: | 03325610 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ARCOTT DRIVE,BOSTON,PE21 7QJ
Number: | 08133612 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GRACE CLOSE,ILFORD,IG6 3DW
Number: | 10884491 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LONGMEAD,SHAFTESBURY,SP7 8PL
Number: | 05655154 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEAVIEW ROAD RESIDENTS LIMITED
SEAVIEW COURT,PEACEHAVEN,BN10 8PX
Number: | 09234087 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
19 SHELTON ROAD,LONDON,SW19 3AT
Number: | 08924452 |
Status: | ACTIVE |
Category: | Private Limited Company |