Advanced company searchLink opens in new window

POSITIVE IMPACT FOR YOUNG PEOPLE CIC

Company number 10865272

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)
22 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
22 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jul 2019 AD01 Registered office address changed from Unit 6a Abbey Gate Shopping Precinct Nuneaton CV11 4HL England to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 9 July 2019
08 Jul 2019 LIQ02 Statement of affairs
08 Jul 2019 600 Appointment of a voluntary liquidator
08 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-18
21 Jun 2019 MA Memorandum and Articles of Association
21 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 May 2019 PSC07 Cessation of Richard John Bishop as a person with significant control on 20 May 2019
20 May 2019 TM01 Termination of appointment of Richard John Bishop as a director on 20 May 2019
14 May 2019 AA Micro company accounts made up to 31 July 2018
24 Mar 2019 AD01 Registered office address changed from 15 Centenary Business Centre, Hammond Close Nuneaton CV11 6RY England to Unit 6a Abbey Gate Shopping Precinct Nuneaton CV11 4HL on 24 March 2019
06 Aug 2018 AD01 Registered office address changed from 14 Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY to 15 Centenary Business Centre, Hammond Close Nuneaton CV11 6RY on 6 August 2018
16 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
19 Apr 2018 TM01 Termination of appointment of Daniel James Page as a director on 19 April 2018
19 Apr 2018 PSC07 Cessation of Daniel James Page as a person with significant control on 19 April 2018
19 Apr 2018 AP01 Appointment of Mr Richard John Bishop as a director on 19 April 2018
19 Apr 2018 PSC01 Notification of Richard John Bishop as a person with significant control on 19 April 2018
09 Jan 2018 AD01 Registered office address changed from 40 Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY to 14 Centenary Business Centre Hammond Close Nuneaton Warwickshire CV11 6RY on 9 January 2018
13 Jul 2017 CICINC Incorporation of a Community Interest Company