PENCILWATER LIMITED

06544815
8-12 YORK GATE LONDON NW1 4QG

Documents

Documents
Date Category Description Pages
06 Sep 2016 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jun 2016 gazette Gazette Notice Voluntary 1 Buy now
09 Jun 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
19 May 2016 annual-return Annual Return 6 Buy now
06 Sep 2015 accounts Annual Accounts 5 Buy now
09 Jun 2015 annual-return Annual Return 6 Buy now
02 Oct 2014 accounts Annual Accounts 5 Buy now
03 Apr 2014 annual-return Annual Return 6 Buy now
03 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2013 accounts Annual Accounts 5 Buy now
23 Apr 2013 annual-return Annual Return 6 Buy now
26 Sep 2012 accounts Annual Accounts 5 Buy now
25 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
05 Apr 2012 annual-return Annual Return 6 Buy now
05 Oct 2011 accounts Annual Accounts 5 Buy now
11 Apr 2011 annual-return Annual Return 5 Buy now
30 Sep 2010 accounts Annual Accounts 7 Buy now
07 Apr 2010 annual-return Annual Return 5 Buy now
07 Apr 2010 officers Change of particulars for director (Mr Andrew Olaf Fischer) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Mr Ian Fisher) 2 Buy now
07 Apr 2010 officers Change of particulars for secretary (Mr Jonathan Charles Richardson) 1 Buy now
07 Apr 2010 officers Change of particulars for director (Mr Alan Thomas Fletcher) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Mr Jonathan Charles Richardson) 2 Buy now
05 Nov 2009 accounts Annual Accounts 5 Buy now
09 Oct 2009 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 May 2009 resolution Resolution 11 Buy now
11 May 2009 capital Ad 05/05/09\gbp si 2@1=2\gbp ic 1/3\ 2 Buy now
08 Apr 2009 annual-return Return made up to 26/03/09; full list of members 4 Buy now
08 Apr 2009 officers Director's change of particulars / andrew fischer / 06/11/2008 1 Buy now
01 May 2008 mortgage Particulars of a mortgage or charge / charge no: 1 8 Buy now
07 Apr 2008 address Registered office changed on 07/04/2008 from 1 mitchell lane bristol BS1 6BU 1 Buy now
07 Apr 2008 officers Director appointed ian fisher 5 Buy now
07 Apr 2008 officers Director and secretary appointed jonathan charles richardson 5 Buy now
07 Apr 2008 officers Director appointed alan thomas fletcher 6 Buy now
07 Apr 2008 officers Director appointed andrew olaf fischer 5 Buy now
03 Apr 2008 officers Appointment terminated director instant companies LIMITED 1 Buy now
03 Apr 2008 officers Appointment terminated secretary swift incorporations LIMITED 1 Buy now
26 Mar 2008 incorporation Incorporation Company 17 Buy now