- Company Overview for PENYWAIN CONVENIENCE STORES LIMITED (10212360)
- Filing history for PENYWAIN CONVENIENCE STORES LIMITED (10212360)
- People for PENYWAIN CONVENIENCE STORES LIMITED (10212360)
- Insolvency for PENYWAIN CONVENIENCE STORES LIMITED (10212360)
- More for PENYWAIN CONVENIENCE STORES LIMITED (10212360)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 February 2022 | |
12 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 February 2021 | |
28 Feb 2020 | AD01 | Registered office address changed from 95 Pen-Y-Wain Road Cardiff CF24 4GG Wales to Absolute Recovery Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 28 February 2020 | |
27 Feb 2020 | LIQ02 | Statement of affairs | |
27 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
27 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
22 Jan 2020 | PSC01 | Notification of Shehnaz Akhtar Ullah as a person with significant control on 20 January 2020 | |
22 Jan 2020 | TM01 | Termination of appointment of Darshan Patel as a director on 15 May 2018 | |
22 Jan 2020 | PSC07 | Cessation of Darshan Patel as a person with significant control on 18 May 2018 | |
22 Jan 2020 | TM01 | Termination of appointment of Mohummed Ullah as a director on 15 May 2018 | |
22 Jan 2020 | AP01 | Appointment of Mrs Shehnaz Akhtar Ullah as a director on 22 January 2020 | |
16 Dec 2019 | AP01 | Appointment of Mr Mohummed Ullah as a director on 15 May 2018 | |
04 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
09 May 2019 | PSC01 | Notification of Darshan Patel as a person with significant control on 2 June 2016 | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
13 Mar 2018 | AD01 | Registered office address changed from Big Yellow Storage Offices Office 22 65 Penarth Road Cardiff CF10 5DL Wales to 95 Pen-Y-Wain Road Cardiff CF24 4GG on 13 March 2018 | |
23 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
02 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-02
|