- Company Overview for PROCTER BUILDING SERVICES LIMITED (01526408)
- Filing history for PROCTER BUILDING SERVICES LIMITED (01526408)
- People for PROCTER BUILDING SERVICES LIMITED (01526408)
- Charges for PROCTER BUILDING SERVICES LIMITED (01526408)
- Insolvency for PROCTER BUILDING SERVICES LIMITED (01526408)
- More for PROCTER BUILDING SERVICES LIMITED (01526408)
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
|
|
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 |