PENWOOD CONSTRUCTION LTD

69 Plumptre Way Eastwood, Nottingham, NG16 3LQ, Nottinghamshire, England
StatusDISSOLVED
Company No.07218271
CategoryPrivate Limited Company
Incorporated09 Apr 2010
Age14 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years8 months, 16 days

SUMMARY

PENWOOD CONSTRUCTION LTD is an dissolved private limited company with number 07218271. It was incorporated 14 years, 1 month, 26 days ago, on 09 April 2010 and it was dissolved 8 months, 16 days ago, on 19 September 2023. The company address is 69 Plumptre Way Eastwood, Nottingham, NG16 3LQ, Nottinghamshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Aug 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Sep 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emma Mandy Hedges

Change date: 2022-09-12

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-12

Officer name: Mr Conor Jake Hedges

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Hedges

Change date: 2022-09-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Hedges

Change date: 2022-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Address

Type: AD01

New address: 69 Plumptre Way Eastwood Nottingham Nottinghamshire NG16 3LQ

Change date: 2021-11-29

Old address: Unit 7 High Hazels Court Coombe Road Newthorpe Nottinghamshire NG16 3SU England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

Old address: Merriman Building Whiteley Road Ripley Derbyshire DE5 3QL England

New address: Unit 7 High Hazels Court Coombe Road Newthorpe Nottinghamshire NG16 3SU

Change date: 2018-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Capital cancellation shares

Date: 26 Apr 2017

Action Date: 24 Mar 2017

Category: Capital

Type: SH06

Capital : 1 GBP

Date: 2017-03-24

Documents

View document PDF

Capital return purchase own shares

Date: 26 Apr 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2017

Action Date: 06 Apr 2017

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2017-04-06

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2017

Action Date: 06 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-06

Capital : 150 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2017

Action Date: 06 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-06

Capital : 150 GBP

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-29

Officer name: Mr Conor Jake Hedges

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-24

Officer name: Mr Conor Jake Hedges

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-24

Officer name: Peter Alan Hawkins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-06

New address: Merriman Building Whiteley Road Ripley Derbyshire DE5 3QL

Old address: West View Cottage Main Road Pentrich Ripley DE5 3RE

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-16

Officer name: Mrs Emma Mandy Hedges

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 09 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 09 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 09 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-09

Documents

View document PDF

Incorporation company

Date: 09 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTENTO LONDON LIMITED

212 BATH HOUSE 5 ARBORETUM PLACE,BARKING,IG11 7PS

Number:11436024
Status:ACTIVE
Category:Private Limited Company

EWARLL LTD

FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG

Number:10534711
Status:ACTIVE
Category:Private Limited Company

GOLDEN WATTLE CAPITAL LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:10975152
Status:ACTIVE
Category:Private Limited Company

MORE TRAINING LTD

FLAT 4 UPWARD COURT,ROMFORD,RM1 3QN

Number:11129360
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SFJ (LANCASHIRE) LIMITED

UNITS 5-6 ANCHOR COURT,DARWEN,BB3 0FL

Number:04408027
Status:ACTIVE
Category:Private Limited Company

SHEIKH LTD

195 CAULFIELD ROAD,LONDON,E6 2DH

Number:10606532
Status:ACTIVE
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