PENGILLY COX FINANCIAL ASSOCIATES LTD

40 St. James Street, Taunton, TA1 1JR, England
StatusDISSOLVED
Company No.08878765
CategoryPrivate Limited Company
Incorporated06 Feb 2014
Age10 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years3 months, 2 days

SUMMARY

PENGILLY COX FINANCIAL ASSOCIATES LTD is an dissolved private limited company with number 08878765. It was incorporated 10 years, 3 months, 9 days ago, on 06 February 2014 and it was dissolved 3 months, 2 days ago, on 13 February 2024. The company address is 40 St. James Street, Taunton, TA1 1JR, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 17 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Gazette notice compulsory

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-14

Old address: 69 High Street Bideford Devon EX39 2AT

New address: 40 st. James Street Taunton TA1 1JR

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diana Cooper

Appointment date: 2022-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Marc Cox

Termination date: 2022-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jack Cooper

Appointment date: 2022-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee Anthony Cooper

Appointment date: 2022-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-05

Officer name: Samantha Dawn Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-05

Officer name: Beverley Pengilly

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2022

Action Date: 05 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Beverley Pengilly

Cessation date: 2022-10-05

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2022

Action Date: 05 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-05

Psc name: Stephen Marc Cox

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2022

Action Date: 05 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cooper Associates Wealth Management Limited

Notification date: 2022-10-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2021

Action Date: 20 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-20

Capital : 2,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2021

Action Date: 20 Apr 2021

Category: Capital

Type: SH01

Capital : 2,000 GBP

Date: 2021-04-20

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2021

Action Date: 20 Apr 2021

Category: Capital

Type: SH01

Capital : 2,000 GBP

Date: 2021-04-20

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2021

Action Date: 20 Apr 2021

Category: Capital

Type: SH01

Capital : 2,000 GBP

Date: 2021-04-20

Documents

View document PDF

Memorandum articles

Date: 04 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2014

Action Date: 11 Feb 2014

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2014-02-11

Documents

View document PDF

Incorporation company

Date: 06 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.N.C. VENTILATION LIMITED

SUITE9, ROCKFIELD HOUSE 512 DARWEN ROAD,BOLTON,BL7 9DX

Number:08593744
Status:ACTIVE
Category:Private Limited Company

ARCHIWEB

15 DEVONSHIRE TERRACE,LONDON,

Number:LP005001
Status:ACTIVE
Category:Limited Partnership

DARLINGTON AND DAUGHTERS

UNIT 47A LANCASTER FIELDS,CREWE,CW1 6FF

Number:06255483
Status:ACTIVE
Category:Private Unlimited Company

GRACE & GOLDNEY LTD

1 NELSON STREET,SWINDON,SN1 5EX

Number:09519071
Status:ACTIVE
Category:Private Limited Company

MARGARET - MOBILE HAIRSTYLIST LTD.

4 FINGLAS GARDENS,PERTHSHIRE,FK17 8LY

Number:SC258409
Status:ACTIVE
Category:Private Limited Company

RIGHT EQUIPMENT LIMITED

BEMIN HOUSE COX LANE,CHESSINGTON,KT9 1SG

Number:03936740
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source