Having been setup in 1994, Penhall Ltd has its registered office in Guisley in West Yorkshire, it has a status of "Dissolved". We don't know the number of employees at the company. There is one director listed as Clark, Sandra Elizabeth for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Sandra Elizabeth | 21 November 1994 | 05 March 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 July 2019 | |
LIQ13 - N/A | 19 April 2019 | |
LIQ06 - N/A | 21 March 2019 | |
LIQ03 - N/A | 12 October 2018 | |
RESOLUTIONS - N/A | 29 August 2017 | |
LIQ01 - N/A | 29 August 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 August 2017 | |
AD01 - Change of registered office address | 11 August 2017 | |
CS01 - N/A | 26 June 2017 | |
AA - Annual Accounts | 24 February 2017 | |
CS01 - N/A | 18 July 2016 | |
CH01 - Change of particulars for director | 18 July 2016 | |
CH01 - Change of particulars for director | 21 April 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AP01 - Appointment of director | 27 October 2015 | |
AR01 - Annual Return | 13 July 2015 | |
CH03 - Change of particulars for secretary | 09 June 2015 | |
AA - Annual Accounts | 16 March 2015 | |
AR01 - Annual Return | 18 July 2014 | |
AA - Annual Accounts | 29 January 2014 | |
AR01 - Annual Return | 24 July 2013 | |
AA - Annual Accounts | 18 February 2013 | |
AR01 - Annual Return | 10 July 2012 | |
AA - Annual Accounts | 26 January 2012 | |
AR01 - Annual Return | 29 July 2011 | |
AA - Annual Accounts | 15 April 2011 | |
AR01 - Annual Return | 26 July 2010 | |
AA - Annual Accounts | 18 February 2010 | |
363a - Annual Return | 16 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 June 2009 | |
AA - Annual Accounts | 23 February 2009 | |
363a - Annual Return | 16 September 2008 | |
288b - Notice of resignation of directors or secretaries | 05 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 March 2008 | |
AA - Annual Accounts | 11 March 2008 | |
363a - Annual Return | 13 December 2007 | |
288b - Notice of resignation of directors or secretaries | 07 December 2007 | |
288a - Notice of appointment of directors or secretaries | 07 December 2007 | |
AA - Annual Accounts | 14 March 2007 | |
363a - Annual Return | 27 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2006 | |
AA - Annual Accounts | 13 January 2006 | |
363s - Annual Return | 12 July 2005 | |
AA - Annual Accounts | 15 April 2005 | |
363s - Annual Return | 02 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 2004 | |
AA - Annual Accounts | 25 February 2004 | |
287 - Change in situation or address of Registered Office | 09 January 2004 | |
363s - Annual Return | 04 August 2003 | |
AA - Annual Accounts | 13 December 2002 | |
363s - Annual Return | 10 August 2002 | |
AA - Annual Accounts | 18 April 2002 | |
363s - Annual Return | 17 July 2001 | |
AA - Annual Accounts | 06 December 2000 | |
363s - Annual Return | 03 July 2000 | |
AA - Annual Accounts | 21 December 1999 | |
363s - Annual Return | 20 August 1999 | |
AA - Annual Accounts | 11 November 1998 | |
363s - Annual Return | 24 September 1998 | |
395 - Particulars of a mortgage or charge | 17 April 1998 | |
AA - Annual Accounts | 28 January 1998 | |
363s - Annual Return | 07 July 1997 | |
AA - Annual Accounts | 07 July 1997 | |
363s - Annual Return | 12 November 1996 | |
288 - N/A | 22 April 1996 | |
288 - N/A | 22 April 1996 | |
AA - Annual Accounts | 14 March 1996 | |
363s - Annual Return | 14 August 1995 | |
288 - N/A | 23 December 1994 | |
288 - N/A | 23 December 1994 | |
288 - N/A | 23 December 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 December 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 25 August 1994 | |
RESOLUTIONS - N/A | 09 August 1994 | |
287 - Change in situation or address of Registered Office | 09 August 1994 | |
288 - N/A | 09 August 1994 | |
288 - N/A | 09 August 1994 | |
NEWINC - New incorporation documents | 01 July 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 April 1998 | Fully Satisfied |
N/A |