Advanced company searchLink opens in new window

D.C.W. PENROSE & COMPANY LIMITED

Company number 00586591

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2024 LIQ02 Statement of affairs
11 Apr 2024 AD01 Registered office address changed from Unit 7 Ashford Business Centre 166 Feltham Road Ashford Middlesex TW15 1YQ England to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 11 April 2024
11 Apr 2024 600 Appointment of a voluntary liquidator
11 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-27
30 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
20 Feb 2023 PSC02 Notification of Penrose 273 Limited as a person with significant control on 11 July 2022
25 Jan 2023 AA Total exemption full accounts made up to 1 July 2022
28 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
25 Mar 2022 AA Total exemption full accounts made up to 1 July 2021
29 Jun 2021 AA Total exemption full accounts made up to 1 July 2020
22 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
15 Jan 2021 TM01 Termination of appointment of Dudley Charles William Penrose as a director on 6 August 2020
14 Jan 2021 CH01 Director's details changed for Mr Layne Dudley Penrose on 14 January 2021
25 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
23 Mar 2020 AA Total exemption full accounts made up to 1 July 2019
26 Nov 2019 AD01 Registered office address changed from 273 London Road Staines Middlesex TW18 4JJ to Unit 7 Ashford Business Centre 166 Feltham Road Ashford Middlesex TW15 1YQ on 26 November 2019
24 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 1 July 2018
30 Nov 2018 CH01 Director's details changed for Darryl James Penrose on 25 August 2018
30 Nov 2018 CH03 Secretary's details changed for Darryl James Penrose on 25 August 2018
25 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
05 Jun 2018 PSC01 Notification of Layne Dudley Penrose as a person with significant control on 5 June 2018
16 Mar 2018 AA Total exemption full accounts made up to 1 July 2017
21 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 1 July 2016