- Company Overview for PRINGLE BUILDING SERVICES LIMITED (02689250)
- Filing history for PRINGLE BUILDING SERVICES LIMITED (02689250)
- People for PRINGLE BUILDING SERVICES LIMITED (02689250)
- Charges for PRINGLE BUILDING SERVICES LIMITED (02689250)
- Insolvency for PRINGLE BUILDING SERVICES LIMITED (02689250)
- More for PRINGLE BUILDING SERVICES LIMITED (02689250)
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) |
---|---|---|---|
17 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2024 | |
01 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2023 | |
16 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2022 | |
19 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2021 | |
29 Mar 2021 | MR04 | Satisfaction of charge 1 in full | |
23 Nov 2020 | AD01 | Registered office address changed from Clavering House Ltd Clavering Place Newcastle upon Tyne Newcastle upon Tyne NE1 3NG United Kingdom to C12 Marquis Court Marquis Way Tvte Gateshead NE11 0RU on 23 November 2020 | |
30 Oct 2020 | LIQ02 | Statement of affairs | |
22 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
22 Oct 2020 | LIQ02 | Statement of affairs | |
19 May 2020 | AD01 | Registered office address changed from Stephenson Way Barrington Industrial Estate Bedlington Northumberland NE22 7DL to Clavering House Ltd Clavering Place Newcastle upon Tyne Newcastle upon Tyne NE1 3NG on 19 May 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
04 Feb 2020 | CH01 | Director's details changed for Mr David Sean Pringle on 17 December 2019 | |
04 Feb 2020 | CH01 | Director's details changed for Mr John David Pringle on 4 February 2020 | |
04 Feb 2020 | CH03 | Secretary's details changed for Mr David Sean Pringle on 4 February 2020 | |
04 Feb 2020 | CH01 | Director's details changed for Mr David Sean Pringle on 4 February 2020 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
02 Mar 2018 | CH01 | Director's details changed for Mr John David Pringle on 19 February 2018 | |
09 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 May 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-05-03
|