PENNYWELL YOUTH PROJECT
Status | LIQUIDATION |
Company No. | 07661145 |
Category | |
Incorporated | 07 Jun 2011 |
Age | 13 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
PENNYWELL YOUTH PROJECT is an liquidation with number 07661145. It was incorporated 13 years, 1 month, 1 day ago, on 07 June 2011. The company address is C/O LEONARD CURTIS C/O LEONARD CURTIS, Gateshead, NE11 0HW.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Dec 2023
Action Date: 23 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-23
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2022
Action Date: 09 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-09
Old address: St Thomas' Petersfield Road Pennywell Sunderland Tyne and Wear SR4 9BB
New address: Unit 13 Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW
Documents
Liquidation voluntary statement of affairs
Date: 09 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 09 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Resolution
Date: 05 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 10 Aug 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rev Jeremy Denis Chadd
Appointment date: 2017-04-25
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 20 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Appoint person director company with name date
Date: 01 Oct 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tanya Smallwood
Appointment date: 2015-09-15
Documents
Appoint person director company with name date
Date: 01 Oct 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sharon Ann Semley
Appointment date: 2015-09-15
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 08 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Termination director company with name termination date
Date: 12 Mar 2015
Action Date: 24 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Gornal Jones
Termination date: 2015-02-24
Documents
Termination director company
Date: 12 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 23 Jun 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Termination director company with name
Date: 19 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melvin Dalzell
Documents
Annual return company with made up date no member list
Date: 13 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 14 Aug 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Termination director company with name
Date: 14 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olwyn Ford
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 12 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Parish
Documents
Change account reference date company current shortened
Date: 15 Nov 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-03-31
Documents
Some Companies
Number: | IP06848R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
BRICKS BLOCKS AND BEYOND LIMITED
5 CHAMBERLAIN CLOSE,HARLOW,CM17 9QP
Number: | 11380873 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 181 WISBECH ROAD,ELY,CB6 1RA
Number: | 10131452 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUTTING EDGE CUSTOM INTERIORS LIMITED
12A LINCOLN ROAD, UPWOOD,HUNTINGDON,PE26 2PP
Number: | 07779722 |
Status: | ACTIVE |
Category: | Private Limited Company |
MVNA BUSINESS CONSULTANTS LIMITED
9 HAWKWOOD CRESCENT,LONDON,E4 7PL
Number: | 08470031 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 HALESOWEN ROAD,WEST MIDLANDS,B64 5LP
Number: | 02937850 |
Status: | LIQUIDATION |
Category: | Private Limited Company |