PENSHURST CONTRACTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Return of final meeting in a creditors' voluntary winding up |
28/04/2528 April 2025 | Liquidators' statement of receipts and payments to 2025-02-21 |
27/01/2527 January 2025 | Removal of liquidator by court order |
27/01/2527 January 2025 | Appointment of a voluntary liquidator |
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 |
02/03/242 March 2024 | Resolutions |
02/03/242 March 2024 | Resolutions |
29/02/2429 February 2024 | Statement of affairs |
29/02/2429 February 2024 | Appointment of a voluntary liquidator |
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 |
07/09/237 September 2023 | Confirmation statement made on 2023-09-04 with no updates |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-09-30 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-04 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-04 with no updates |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/06/2018 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
08/09/158 September 2015 | Annual return made up to 4 September 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
16/09/1416 September 2014 | Annual return made up to 4 September 2014 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 September 2012 |
18/10/1318 October 2013 | Annual return made up to 4 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
17/01/1317 January 2013 | Annual return made up to 4 September 2012 with full list of shareholders |
27/12/1227 December 2012 | PREVEXT FROM 31/03/2012 TO 30/09/2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
10/02/1210 February 2012 | REGISTERED OFFICE CHANGED ON 10/02/2012 FROM TIMARU, CORSELEY ROAD GROOMBRIDGE TUNBRIDGE WELLS KENT TN3 9SG |
10/02/1210 February 2012 | Annual return made up to 4 September 2011 with full list of shareholders |
10/02/1210 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LISA WAKEMAN / 01/11/2010 |
10/02/1210 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WAKEMAN / 01/12/2010 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/12/1028 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/09/1010 September 2010 | Annual return made up to 4 September 2010 with full list of shareholders |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/09/0914 September 2009 | RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS |
08/07/098 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
03/07/093 July 2009 | CURRSHO FROM 30/09/2008 TO 31/03/2008 |
03/10/083 October 2008 | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/03/0826 March 2008 | COMPANY NAME CHANGED PENSHURST INTERIORS LIMITED CERTIFICATE ISSUED ON 29/03/08 |
04/09/074 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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