PENNIE CLEANING SERVICES LTD

Network House Network House, Cleckheaton, BD19 4TT, West Yorkshire, England
StatusACTIVE
Company No.10797069
CategoryPrivate Limited Company
Incorporated31 May 2017
Age6 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

PENNIE CLEANING SERVICES LTD is an active private limited company with number 10797069. It was incorporated 6 years, 11 months, 18 days ago, on 31 May 2017. The company address is Network House Network House, Cleckheaton, BD19 4TT, West Yorkshire, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2022

Action Date: 25 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Natasha Fawthrop

Change date: 2022-05-25

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-25

Officer name: Miss Natasha Jayne Fawthrop

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Gazette notice compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Resolution

Date: 24 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Travers

Cessation date: 2019-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Travers

Termination date: 2019-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-28

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-30

Old address: 29 High Street Morley Leeds West Yorkshire LS27 9AL United Kingdom

New address: Network House Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Address

Type: AD01

Old address: 1a Cranbrook View Pudsey LS28 9HQ United Kingdom

Change date: 2018-08-09

New address: 29 High Street Morley Leeds West Yorkshire LS27 9AL

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Incorporation company

Date: 31 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CM GROUNDWORKS LIMITED

UNIT 2,BARNET,EN5 5UE

Number:10269395
Status:ACTIVE
Category:Private Limited Company

COMMUNITY HEREFORD - PEGASUS FC LIMITED

EDGAR STREET STADIUM,HEREFORD,HR4 9JU

Number:11950730
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ELONA GJ LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:11103082
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KENSTRUCTION LIMITED

SUITE 208 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD,LONDON,W6 0LH

Number:07952776
Status:ACTIVE
Category:Private Limited Company

MAX SOUND CAR AUDIO LIMITED

STONE HOUSE FARM CLEESTANTON LANE,LUDLOW,SY8 3HQ

Number:10808705
Status:ACTIVE
Category:Private Limited Company

MORRISON AEROSPACE LIMITED

49 DURLEY AVENUE,WATERLOOVILLE,PO8 8UZ

Number:07196688
Status:ACTIVE
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