About

Registered Number: 05323572
Date of Incorporation: 04/01/2005 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 8 months ago)
Registered Address: 1 Beeching Park, Kelly Bray, Callington, Cornwall, PL17 8QS

 

Established in 2005, Pencrebar Construction Ltd have registered office in Callington. We do not know the number of employees at this business. Pencrebar Construction Ltd has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARSHALL, Ernest William Henry 05 July 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 06 August 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 06 January 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 06 January 2015
AP03 - Appointment of secretary 06 January 2015
TM02 - Termination of appointment of secretary 06 January 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 14 January 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 09 January 2013
AA01 - Change of accounting reference date 22 November 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 07 January 2011
AD01 - Change of registered office address 17 February 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 04 January 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 23 August 2006
287 - Change in situation or address of Registered Office 09 March 2006
363s - Annual Return 09 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2005
225 - Change of Accounting Reference Date 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
287 - Change in situation or address of Registered Office 17 August 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
NEWINC - New incorporation documents 04 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.