PENTON TAYLOR PHC LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 | Return of final meeting in a members' voluntary winding up |
25/03/2525 March 2025 | Registered office address changed from 5-7 Ravensbourne Road Bromley BR1 1HN to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 2025-03-25 |
16/12/2416 December 2024 | Declaration of solvency |
03/12/243 December 2024 | Registered office address changed from Unit 3 Bradburys Court, Lyon Road Harrow HA1 2BY England to 5-7 Ravensbourne Road Bromley BR1 1HN on 2024-12-03 |
02/12/242 December 2024 | Appointment of a voluntary liquidator |
02/12/242 December 2024 | Resolutions |
09/08/249 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with updates |
19/03/2419 March 2024 | Amended micro company accounts made up to 2022-12-31 |
15/03/2415 March 2024 | Statement of capital following an allotment of shares on 2023-12-18 |
15/03/2415 March 2024 | Statement of capital following an allotment of shares on 2023-12-18 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/09/2319 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/11/2118 November 2021 | Total exemption full accounts made up to 2020-04-30 |
07/07/217 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
23/07/1923 July 2019 | REGISTERED OFFICE CHANGED ON 23/07/2019 FROM HEMSLEY MILLER PILGRIM HOUSE PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QE |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
21/05/1821 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL JAMES PENTON / 18/05/2018 |
19/03/1819 March 2018 | Annual accounts small company total exemption made up to 30 April 2016 |
19/03/1819 March 2018 | 30/04/17 TOTAL EXEMPTION FULL |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES |
15/06/1715 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JESSE TAYLOR / 15/06/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
29/09/1629 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JESSE TAYLOR / 01/08/2016 |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
23/04/1623 April 2016 | DISS40 (DISS40(SOAD)) |
05/04/165 April 2016 | FIRST GAZETTE |
01/12/151 December 2015 | Annual return made up to 15 November 2015 with full list of shareholders |
18/06/1518 June 2015 | 30/04/14 TOTAL EXEMPTION FULL |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/03/1524 March 2015 | DISS40 (DISS40(SOAD)) |
21/03/1521 March 2015 | REGISTERED OFFICE CHANGED ON 21/03/2015 FROM 3 BROADWAY COURT THE BROADWAY HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1EG |
21/03/1521 March 2015 | Annual return made up to 15 November 2014 with full list of shareholders |
17/03/1517 March 2015 | FIRST GAZETTE |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
14/12/1314 December 2013 | Annual return made up to 15 November 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
16/11/1216 November 2012 | Annual return made up to 15 November 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
16/04/1216 April 2012 | CURRSHO FROM 30/11/2012 TO 30/04/2012 |
15/11/1115 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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