PENKHULL FESTIVAL OF MUSIC AND ART LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 Application to strike the company off the register

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

16/10/2416 October 2024 Director's details changed for Mr Chris Brammeld on 2024-10-12

View Document

15/10/2415 October 2024 Termination of appointment of Barbara Garside as a director on 2024-10-12

View Document

15/10/2415 October 2024 Termination of appointment of Barbara Garside as a secretary on 2024-10-12

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

03/02/243 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/10/2313 October 2023 Appointment of Mrs Rhoda Christine Bailey as a director on 2023-10-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/02/234 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR CHRIS BRAMMELD

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MRS BARBARA GARSIDE

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MRS ANNE HONORIA THOMPSON

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MRS SUSAN HALLAM

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN HALLAM

View Document

04/02/184 February 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY HALLAM

View Document

04/02/184 February 2018 SECRETARY APPOINTED MRS BARBARA GARSIDE

View Document

04/02/184 February 2018 DIRECTOR APPOINTED MRS SUSAN PANTIN

View Document

14/08/1714 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 DIRECTOR APPOINTED DR CHARLES FRANK ALCOCK PANTIN

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

23/07/1623 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/02/164 February 2016 04/02/16 NO MEMBER LIST

View Document

15/06/1515 June 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

05/02/155 February 2015 04/02/15 NO MEMBER LIST

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY HALLAM / 04/02/2015

View Document

14/07/1414 July 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

04/02/144 February 2014 04/02/14 NO MEMBER LIST

View Document

20/06/1320 June 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

07/02/137 February 2013 04/02/13 NO MEMBER LIST

View Document

03/12/123 December 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

07/02/127 February 2012 04/02/12 NO MEMBER LIST

View Document

08/07/118 July 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

09/02/119 February 2011 04/02/11 NO MEMBER LIST

View Document

28/01/1128 January 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY HALLAM / 04/02/2010

View Document

08/02/108 February 2010 04/02/10 NO MEMBER LIST

View Document

01/12/091 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 ANNUAL RETURN MADE UP TO 04/02/09

View Document

04/02/084 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company