PENNYMARSH LTD
Status | DISSOLVED |
Company No. | 06415394 |
Category | Private Limited Company |
Incorporated | 01 Nov 2007 |
Age | 16 years, 6 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 years, 4 months, 25 days |
SUMMARY
PENNYMARSH LTD is an dissolved private limited company with number 06415394. It was incorporated 16 years, 6 months, 28 days ago, on 01 November 2007 and it was dissolved 2 years, 4 months, 25 days ago, on 04 January 2022. The company address is Office 1 35 Office 1 35, Rochdale, OL12 0HA.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Oct 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Gazette filings brought up to date
Date: 25 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Appoint person director company with name date
Date: 28 Oct 2019
Action Date: 19 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-19
Officer name: Miss Rebecca Ann White
Documents
Termination director company with name termination date
Date: 28 Oct 2019
Action Date: 19 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-19
Officer name: Alex Trevor Grimsey
Documents
Appoint person director company with name date
Date: 16 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-30
Officer name: Mr Alex Trevor Grimsey
Documents
Termination director company with name termination date
Date: 16 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-30
Officer name: Danielle Claire Dorsey
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Gazette filings brought up to date
Date: 11 Sep 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Jul 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Notification of a person with significant control
Date: 27 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Igor Kolesnikov
Documents
Notification of a person with significant control
Date: 27 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Dmitrii Kolesnikov
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Change person director company with change date
Date: 18 Nov 2015
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Danielle Claire Mills
Change date: 2015-11-05
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Change sail address company with old address new address
Date: 02 Nov 2015
Category: Address
Type: AD02
Old address: 2nd De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom
New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Termination director company with name termination date
Date: 25 Nov 2014
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-24
Officer name: Ann Brown
Documents
Appoint person director company with name date
Date: 25 Nov 2014
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Danielle Claire Mills
Appointment date: 2014-11-24
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Termination director company with name termination date
Date: 14 Oct 2013
Action Date: 14 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Anthony Tabone
Termination date: 2013-10-14
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name date
Date: 24 Sep 2013
Action Date: 10 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Jason Anthony Tabone
Appointment date: 2013-09-10
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Move registers to sail company
Date: 07 Nov 2012
Category: Address
Type: AD03
Documents
Change corporate secretary company with change date
Date: 06 Nov 2012
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Kingsley Secretaries Limited
Change date: 2012-09-01
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 24 Apr 2012
Action Date: 24 Apr 2012
Category: Address
Type: AD01
Old address: 2Nd Floor De Burgh House Market Road Wickford Essex SS12 0BB
Change date: 2012-04-24
Documents
Appoint person director company with name date
Date: 24 Apr 2012
Action Date: 02 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms. Ann Brown
Appointment date: 2012-04-02
Documents
Termination director company with name termination date
Date: 24 Apr 2012
Action Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-04-02
Officer name: Christopher Polan
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Polan
Change date: 2009-10-01
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Change corporate secretary company with change date
Date: 26 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Kingsley Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Legacy
Date: 28 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008
Documents
Legacy
Date: 17 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ivano d' andrea
Documents
Resolution
Date: 25 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/08 to 31/12/08
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 10/12/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 10 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 10/12/07 from: 39A leicester road salford manchester M7 4AS
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
14 QUEEN SQUARE,BATH,BA1 2HN
Number: | 02307337 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 MARKET SQUARE,BRYNMAWR,NP23 4AJ
Number: | 11002533 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 5, 1A,WATFORD,WD17 2JP
Number: | 10787838 |
Status: | ACTIVE |
Category: | Private Limited Company |
276 MAIN STREET,GLASGOW,G72 0DH
Number: | SC574854 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 10 VICTORY MEWS,SOUTHALL,UB2 4EB
Number: | 08797435 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 PETWORTH GARDENS,HILLINGDON,UB10 9HH
Number: | 06279318 |
Status: | ACTIVE |
Category: | Private Limited Company |