- Company Overview for POCKLINGTON STEEL STRUCTURES LIMITED (02820143)
- Filing history for POCKLINGTON STEEL STRUCTURES LIMITED (02820143)
- People for POCKLINGTON STEEL STRUCTURES LIMITED (02820143)
- Charges for POCKLINGTON STEEL STRUCTURES LIMITED (02820143)
- Insolvency for POCKLINGTON STEEL STRUCTURES LIMITED (02820143)
- More for POCKLINGTON STEEL STRUCTURES LIMITED (02820143)
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) |
---|---|---|---|
05 Dec 2014 | 2.24B | Administrator's progress report to 28 October 2014 | |
11 Jun 2014 | 2.24B | Administrator's progress report to 28 April 2014 | |
11 Jun 2014 | 2.31B | Notice of extension of period of Administration | |
23 Dec 2013 | 2.24B | Administrator's progress report to 23 November 2013 | |
25 Jun 2013 | 2.24B | Administrator's progress report to 23 May 2013 | |
11 Dec 2012 | 2.24B | Administrator's progress report to 23 November 2012 | |
11 Dec 2012 | 2.31B | Notice of extension of period of Administration | |
17 Jul 2012 | 2.24B | Administrator's progress report to 14 June 2012 | |
11 Apr 2012 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
28 Feb 2012 | F2.18 | Notice of deemed approval of proposals | |
14 Feb 2012 | 2.17B | Statement of administrator's proposal | |
01 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
28 Dec 2011 | AD01 | Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 28 December 2011 | |
28 Dec 2011 | AD01 | Registered office address changed from Heron House Lancaster Road Carnaby Industrial Estate Carnaby Bridlington East Yorkshire YO15 3QY on 28 December 2011 | |
23 Dec 2011 | 2.12B | Appointment of an administrator | |
11 Jul 2011 | AR01 |
Annual return made up to 18 May 2011 with full list of shareholders
Statement of capital on 2011-07-11
|
|
05 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
18 May 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Mr Stephen John Barrett on 31 December 2009 | |
28 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
03 Feb 2010 | AA | Accounts for a medium company made up to 31 March 2009 | |
19 May 2009 | 363a | Return made up to 18/05/09; full list of members | |
16 Dec 2008 | AA | Accounts for a medium company made up to 31 March 2008 | |
05 Aug 2008 | 363a | Return made up to 18/05/08; full list of members |