PENNINGTON EFFICIENCY LTD

Company Documents

DateDescription
28/08/1828 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/06/1812 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/184 June 2018 APPLICATION FOR STRIKING-OFF

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CESSATION OF EVA GOLLEY AS A PSC

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM
CHYTAN FARM TRETHURGY
ST. AUSTELL
PL26 8YE
ENGLAND

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR EVA GOLLEY

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/11/173 November 2017 CESSATION OF PHILIP WALKER AS A PSC

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MISS EVA GOLLEY

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVA GOLLEY

View Document

09/04/179 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP WALKER

View Document

07/04/177 April 2017 DIRECTOR APPOINTED TERENCE DUNNE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

28/10/1628 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

08/06/158 June 2015 DIRECTOR APPOINTED PHILIP WALKER

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL HUGHES

View Document

09/04/159 April 2015 DIRECTOR APPOINTED NEIL HUGHES

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR OWEN MCNULTY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED OWEN MCNULTY

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARIUSZ JANICKI

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER LEA

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MARIUSZ JANICKI

View Document

06/05/146 May 2014 DIRECTOR APPOINTED PETER LEA

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

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