PENNY LANE DEVELOPMENTS LIMITED: Filings
Overview
| Company Name | PENNY LANE DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03878747 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PENNY LANE DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 01, 2022 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 01, 2021 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from 61 Rodney Street Liverpool Merseyside L1 9ER to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on Dec 17, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Nov 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Appointment of Mr Michael George Goodwin as a secretary on Jan 16, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nicholas James Goodwin as a secretary on Jan 16, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 17, 2017 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Eric George Wright Goodwin as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Secretary's details changed for Mr Nicholas James Goodwin on Jul 05, 2017 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Nov 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Nov 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0