PENWOOD CONSTRUCTION LTD
Status | DISSOLVED |
Company No. | 07218271 |
Category | Private Limited Company |
Incorporated | 09 Apr 2010 |
Age | 14 years, 1 month, 26 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2023 |
Years | 8 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
Dissolution voluntary strike off suspended
Date: 15 Aug 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 27 Jun 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital cancellation shares
Date: 26 Apr 2017
Action Date: 24 Mar 2017
Category: Capital
Type: SH06
Capital : 1 GBP
Date: 2017-03-24
Documents
Capital return purchase own shares
Date: 26 Apr 2017
Category: Capital
Type: SH03
Documents
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
Capital allotment shares
Date: 20 Apr 2017
Action Date: 06 Apr 2017
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2017-04-06
Documents
Capital allotment shares
Date: 20 Apr 2017
Action Date: 06 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-06
Capital : 150 GBP
Documents
Capital allotment shares
Date: 20 Apr 2017
Action Date: 06 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-06
Capital : 150 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
212 BATH HOUSE 5 ARBORETUM PLACE,BARKING,IG11 7PS
Number: | 11436024 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG
Number: | 10534711 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 10975152 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 UPWARD COURT,ROMFORD,RM1 3QN
Number: | 11129360 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNITS 5-6 ANCHOR COURT,DARWEN,BB3 0FL
Number: | 04408027 |
Status: | ACTIVE |
Category: | Private Limited Company |
195 CAULFIELD ROAD,LONDON,E6 2DH
Number: | 10606532 |
Status: | ACTIVE |
Category: | Private Limited Company |