Advanced company searchLink opens in new window

PENYWAIN CONVENIENCE STORES LIMITED

Company number 10212360

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-18
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-06-02
  • GBP 1