PEOPLE2PEOPLE SHROPSHIRE COMMUNITY INTEREST COMPANY

Ptarmigan Sitka Drive Ptarmigan Sitka Drive, Shrewsbury, SY2 6LG, Shropshire, England
StatusDISSOLVED
Company No.07904106
CategoryPrivate Limited Company
Incorporated10 Jan 2012
Age12 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution19 Dec 2017
Years6 years, 4 months, 26 days

SUMMARY

PEOPLE2PEOPLE SHROPSHIRE COMMUNITY INTEREST COMPANY is an dissolved private limited company with number 07904106. It was incorporated 12 years, 4 months, 4 days ago, on 10 January 2012 and it was dissolved 6 years, 4 months, 26 days ago, on 19 December 2017. The company address is Ptarmigan Sitka Drive Ptarmigan Sitka Drive, Shrewsbury, SY2 6LG, Shropshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Dec 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Sep 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Jeanne Isabella Mccarley

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 18 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-18

Officer name: Ann Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvia Ann Johnson

Termination date: 2017-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2017

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-21

Officer name: Mrs Marie Teresa Donaldson

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennifer Pitts

Change date: 2017-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-21

Officer name: Jeanne Isabella Mccarley

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathryn Joan Downton

Appointment date: 2016-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susie Margaret Mclagan

Appointment date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Memorandum articles

Date: 21 Jun 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 21 Jun 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2016

Action Date: 05 May 2016

Category: Address

Type: AD01

Old address: Unit 1 Radbrook Professional Centre Bank Farm Road Radbrook Shrewsbury Shropshire SY3 6DU

New address: Ptarmigan Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG

Change date: 2016-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-20

Officer name: Stephen Leigh Bristow

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-17

Officer name: Maureen Bradley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eddie Clarke

Appointment date: 2015-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: Rosalie Adams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sylvia Ann Johnson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stephen Leigh Bristow

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Rook

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Griffin

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Rook

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Teresa Linda Griffin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Peterson

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maureen Bradley

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rosalie Adams

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carl Ian Peterson

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-01

Old address: Bourne House Radbrook Cottage Complex Shrewsbury Shropshire SY3 9BL

Documents

View document PDF

Incorporation community interest company

Date: 10 Jan 2012

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ELITE ELECTRICS (HERTS) LIMITED

120 GREENFIELD AVENUE,WATFORD,WD19 5DQ

Number:06563901
Status:ACTIVE
Category:Private Limited Company

FATMAS BEAUTY LTD

15 EMPIRE PARADE,LONDON,N18 1AA

Number:11383787
Status:ACTIVE
Category:Private Limited Company

MARE TERRAM LTD

1 CHURCH HILL ROAD,PLYMOUTH,PL9 9SE

Number:09084698
Status:ACTIVE
Category:Private Limited Company

OLLEO CORPORATION LTD

15 ST LEONARD STREET,LANARK,ML11 7AB

Number:SC521552
Status:ACTIVE
Category:Private Limited Company

SOLAS PHARMACEUTICALS LTD

UNIT 6B SPRINGTOWN INDUSTRIAL ESTATE,DERRY,BT48 0LY

Number:NI620612
Status:ACTIVE
Category:Private Limited Company

STRATFORD-UPON-AVON RUGBY FOOTBALL CLUB LIMITED

PEARCECROFT,STRATFORD UPON AVON,CV37 7DP

Number:06695060
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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