Advanced company searchLink opens in new window

PROCTER BUILDING SERVICES LIMITED

Company number 01526408

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)
28 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2015 L64.07 Completion of winding up
25 Mar 2014 COCOMP Order of court to wind up
26 Feb 2014 AP01 Appointment of Mr David Timothy Brassington as a director
26 Feb 2014 TM01 Termination of appointment of Sandra Brassington as a director
29 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
30 Oct 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
Statement of capital on 2012-10-30
  • GBP 10,000
05 Aug 2012 AD01 Registered office address changed from Clarke House Farm West Lane Baildon Shipley West Yorkshire BD17 5DH England on 5 August 2012
22 May 2012 TM01 Termination of appointment of David Brassington as a director
11 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2012 AR01 Annual return made up to 7 September 2011 with full list of shareholders
09 Jan 2012 AA Total exemption small company accounts made up to 31 January 2011
18 Jul 2011 AA Total exemption small company accounts made up to 31 January 2010
05 Jan 2011 AR01 Annual return made up to 7 September 2010 with full list of shareholders
05 Jan 2011 CH01 Director's details changed for Mrs Sandra Georgina Brassington on 1 September 2010
21 Nov 2010 AD01 Registered office address changed from 29 Dale Park Gardens Cookridge Leeds West Yorkshire LS16 7PT on 21 November 2010
27 Apr 2010 AAMD Amended accounts made up to 31 January 2009
10 Mar 2010 AA Total exemption small company accounts made up to 31 January 2009
06 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2010 AR01 Annual return made up to 7 September 2009 with full list of shareholders
02 Feb 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off