About

Registered Number: 03531758
Date of Incorporation: 20/03/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 9 months ago)
Registered Address: BWC, Dakota House 25 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, TS18 3TX

 

Penico Systems Ltd was founded on 20 March 1998 and are based in Stockton On Tees, it's status is listed as "Dissolved". The companies director is listed as Batt, Catherine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATT, Catherine 20 March 1998 14 April 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 September 2017
LIQ13 - N/A 12 June 2017
4.68 - Liquidator's statement of receipts and payments 26 April 2017
4.51 - Certificate that creditors have been paid in full 03 October 2016
AD01 - Change of registered office address 10 March 2016
RESOLUTIONS - N/A 09 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2016
4.70 - N/A 09 March 2016
AA - Annual Accounts 15 February 2016
AA01 - Change of accounting reference date 26 November 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 27 November 2014
AD01 - Change of registered office address 19 June 2014
AR01 - Annual Return 20 March 2014
TM01 - Termination of appointment of director 10 March 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 14 May 2004
AA - Annual Accounts 19 September 2003
363a - Annual Return 28 March 2003
AA - Annual Accounts 25 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
363a - Annual Return 27 March 2002
AA - Annual Accounts 24 December 2001
363a - Annual Return 13 April 2001
AA - Annual Accounts 28 December 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
363a - Annual Return 29 March 2000
AA - Annual Accounts 21 September 1999
363a - Annual Return 02 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1998
225 - Change of Accounting Reference Date 01 April 1998
353 - Register of members 01 April 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
287 - Change in situation or address of Registered Office 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
NEWINC - New incorporation documents 20 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.