PENNYWELL YOUTH PROJECT

C/O LEONARD CURTIS C/O LEONARD CURTIS, Gateshead, NE11 0HW
StatusLIQUIDATION
Company No.07661145
Category
Incorporated07 Jun 2011
Age13 years, 1 month, 1 day
JurisdictionEngland 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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 09 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 05 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 12 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melvin Dalzell

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olwyn Ford

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Parish

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 07 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

CAMBRIDGE CLEANING CO LTD

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

S M PROPERTIES (21) LIMITED

152 HALESOWEN ROAD,WEST MIDLANDS,B64 5LP

Number:02937850
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source