Advanced company searchLink opens in new window

PENNY OGLE DEVELOPMENTS LIMITED

Company number 06394514

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)
12 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2019 DS01 Application to strike the company off the register
09 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
13 Nov 2018 CS01 Confirmation statement made on 9 October 2018 with updates
18 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
03 Nov 2017 CS01 Confirmation statement made on 9 October 2017 with updates
03 Nov 2017 PSC04 Change of details for Simon Peter Ogle as a person with significant control on 9 October 2017
13 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
16 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 14 February 2017
14 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 6 February 2017
08 Feb 2017 CH01 Director's details changed for Mr Roger Skeldon on 10 August 2015
03 Nov 2016 CS01 Confirmation statement made on 9 October 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
27 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 5,000
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
20 Apr 2015 SH20 Statement by Directors
20 Apr 2015 SH19 Statement of capital on 20 April 2015
  • GBP 5,000
20 Apr 2015 CAP-SS Solvency Statement dated 26/03/15
20 Apr 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 28/03/2014
24 Mar 2015 TM01 Termination of appointment of Martin Ian Dack as a director on 24 March 2015
27 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 18,000
05 Sep 2014 CH04 Secretary's details changed
22 Jul 2014 TM01 Termination of appointment of David Blake as a director on 11 July 2014