PICCADILLY COMMUNITY ASSOCIATION LTD
Status | DISSOLVED |
Company No. | 08574790 |
Category | |
Incorporated | 18 Jun 2013 |
Age | 11 years, 24 days |
Jurisdiction | England Wales |
Dissolution | 21 Mar 2023 |
Years | 1 year, 3 months, 22 days |
SUMMARY
PICCADILLY COMMUNITY ASSOCIATION LTD is an dissolved with number 08574790. It was incorporated 11 years, 24 days ago, on 18 June 2013 and it was dissolved 1 year, 3 months, 22 days ago, on 21 March 2023. The company address is 40 Piccadilly Crescent 40 Piccadilly Crescent, Tamworth, B78 2EL, Staffordshire.
Company Fillings
Gazette dissolved voluntary
Date: 21 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Dec 2022
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 20 Dec 2022
Action Date: 10 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Gail Jones
Termination date: 2022-11-10
Documents
Confirmation statement with no updates
Date: 25 Jun 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type dormant
Date: 26 Apr 2022
Action Date: 01 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-01
Documents
Confirmation statement with no updates
Date: 20 Jun 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Accounts with accounts type dormant
Date: 30 Mar 2021
Action Date: 01 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-01
Documents
Termination director company with name termination date
Date: 07 Jan 2021
Action Date: 12 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sybil Margaret Vallance Whitehouse
Termination date: 2020-03-12
Documents
Confirmation statement with no updates
Date: 20 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type dormant
Date: 18 May 2020
Action Date: 01 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-01
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type dormant
Date: 03 Apr 2019
Action Date: 03 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-03
Documents
Notification of a person with significant control
Date: 16 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Frederick Thomas
Notification date: 2018-10-01
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Accounts with accounts type dormant
Date: 02 May 2018
Action Date: 01 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-01
Documents
Confirmation statement with no updates
Date: 02 Jul 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Accounts with accounts type dormant
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change account reference date company current extended
Date: 12 Mar 2017
Action Date: 01 Aug 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-08-01
Documents
Annual return company with made up date no member list
Date: 22 Jul 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Termination director company with name termination date
Date: 22 Jul 2016
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Rawlins
Termination date: 2016-07-13
Documents
Accounts with accounts type dormant
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 29 Jul 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Termination director company with name termination date
Date: 29 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Graham Fielding
Termination date: 2015-06-30
Documents
Accounts with accounts type dormant
Date: 10 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 10 Jul 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Some Companies
32 THE CRESCENT,SPALDING,PE11 1AF
Number: | 07972620 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 STOUGHTON ROAD,LEICESTER,LE2 4DS
Number: | 09421665 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAWORTH HOUSE,CROYDON,CR0 2EF
Number: | 02637844 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MARSH HOUSE,SOUTHAMPTON,SO14 3DE
Number: | 11546464 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DALE STREET,BURTON-ON-TRENT,DE14 3TE
Number: | 06475410 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 REDMILE CLOSE,BOURNE,PE10 0DA
Number: | 04693604 |
Status: | ACTIVE |
Category: | Private Limited Company |