PENNCRICKET DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 04729047 |
Category | Private Limited Company |
Incorporated | 10 Apr 2003 |
Age | 21 years, 1 month, 24 days |
Jurisdiction | England Wales |
Dissolution | 18 Jun 2019 |
Years | 4 years, 11 months, 16 days |
SUMMARY
PENNCRICKET DEVELOPMENTS LIMITED is an dissolved private limited company with number 04729047. It was incorporated 21 years, 1 month, 24 days ago, on 10 April 2003 and it was dissolved 4 years, 11 months, 16 days ago, on 18 June 2019. The company address is 39 Penncricket Lane 39 Penncricket Lane, Warley, B68 8LX, West Midlands.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Gazette filings brought up to date
Date: 11 Aug 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 10 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2011
Action Date: 10 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-10
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 10 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-10
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 10 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Louis Crompton
Change date: 2010-04-10
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 10 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-10
Officer name: David Paul Charles
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/08; full list of members
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Accounts with accounts type dormant
Date: 07 Jun 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/06; full list of members
Documents
Legacy
Date: 22 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/05; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 05 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/04; full list of members
Documents
Legacy
Date: 14 Jun 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 May 2003
Category: Address
Type: 287
Description: Registered office changed on 08/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
178 HIGH STREET,STOKE ON TRENT,ST7 8BA
Number: | 01164993 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 CAMBRIDGE ROAD,HITCHIN,SG4 0JH
Number: | 10087454 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW
Number: | 05477529 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 WALLAND VALE ROAD,LEICESTER,LE5 6PX
Number: | 09312397 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PO BOX 604,LONDON,SW6 3AJ
Number: | 01833275 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT1 BLOCK D; JKS WORKSHOPS,CLYDEBANK,G81 1LU
Number: | SC581761 |
Status: | ACTIVE |
Category: | Private Limited Company |