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, 18 days
JurisdictionEngland Wales
Dissolution19 Dec 2017
Years6 years, 5 months, 9 days

SUMMARY

PEOPLE2PEOPLE SHROPSHIRE COMMUNITY INTEREST COMPANY is an dissolved private limited company with number 07904106. It was incorporated 12 years, 4 months, 18 days ago, on 10 January 2012 and it was dissolved 6 years, 5 months, 9 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

CONTRACT RONIN LTD

1 DRAYMANS MEWS,LONDON,SE15 4PW

Number:08591132
Status:ACTIVE
Category:Private Limited Company

IVY HOUSE PRODUCTIONS LIMITED

SECOND FLOOR BUILDER HOUSE,ALTRINCHAM,WA15 9RP

Number:10152403
Status:ACTIVE
Category:Private Limited Company

JUMBO CLEANING SERVICE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11752384
Status:ACTIVE
Category:Private Limited Company

M.S.W (UK) LIMITED

ACTON GROVE,NOTTINGHAMSHIRE,NG10 1FY

Number:02431149
Status:ACTIVE
Category:Private Limited Company

NINOS CARPENTRY LIMITED

15 BOWLING GREEN LANE,LONDON,EC1R 0BD

Number:04917914
Status:ACTIVE
Category:Private Limited Company

T RICHARDSON CONTRACTING LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10866882
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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