ONE CALL PENRITH LIMITED
Company Documents
Date | Description |
---|---|
09/02/259 February 2025 | Final Gazette dissolved following liquidation |
09/02/259 February 2025 | Final Gazette dissolved following liquidation |
09/11/249 November 2024 | Return of final meeting in a creditors' voluntary winding up |
03/05/243 May 2024 | Liquidators' statement of receipts and payments to 2024-02-29 |
21/03/2321 March 2023 | Resolutions |
21/03/2321 March 2023 | Appointment of a voluntary liquidator |
21/03/2321 March 2023 | Resolutions |
21/03/2321 March 2023 | Statement of affairs |
15/02/2315 February 2023 | Registered office address changed from 55 Clifford Road Penrith Cumbria CA11 8PS to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2023-02-15 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/10/1712 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JOHN WRIGHT |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/06/1628 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
03/01/163 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
02/07/152 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/06/1420 June 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/10/137 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN WRIGHT / 01/09/2013 |
07/10/137 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN WRIGHT / 01/09/2013 |
07/10/137 October 2013 | DIRECTOR APPOINTED MISS LAURA ELIZABETH HAZEL MASSINGHAM |
07/10/137 October 2013 | PREVSHO FROM 30/06/2013 TO 31/03/2013 |
30/08/1330 August 2013 | REGISTERED OFFICE CHANGED ON 30/08/2013 FROM 30 TYNEFIELD DRIVE PENRITH CA11 8HZ UNITED KINGDOM |
12/07/1312 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
19/06/1219 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company