PENSHURST CONTRACTS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

28/04/2528 April 2025 Liquidators' statement of receipts and payments to 2025-02-21

View Document

27/01/2527 January 2025 Removal of liquidator by court order

View Document

27/01/2527 January 2025 Appointment of a voluntary liquidator

View Document

07/01/257 January 2025 Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2025-01-07

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

29/02/2429 February 2024 Statement of affairs

View Document

29/02/2429 February 2024 Appointment of a voluntary liquidator

View Document

29/02/2429 February 2024 Registered office address changed from C/O Sharnock & Co 8B Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2024-02-29

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1318 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 4 September 2012 with full list of shareholders

View Document

27/12/1227 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM TIMARU, CORSELEY ROAD GROOMBRIDGE TUNBRIDGE WELLS KENT TN3 9SG

View Document

10/02/1210 February 2012 Annual return made up to 4 September 2011 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LISA WAKEMAN / 01/11/2010

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WAKEMAN / 01/12/2010

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/09/1010 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/07/093 July 2009 CURRSHO FROM 30/09/2008 TO 31/03/2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0826 March 2008 COMPANY NAME CHANGED PENSHURST INTERIORS LIMITED CERTIFICATE ISSUED ON 29/03/08

View Document

04/09/074 September 2007 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