- Company Overview for P.J.R. BACON (BUILDERS) LIMITED (02890061)
- Filing history for P.J.R. BACON (BUILDERS) LIMITED (02890061)
- People for P.J.R. BACON (BUILDERS) LIMITED (02890061)
- Charges for P.J.R. BACON (BUILDERS) LIMITED (02890061)
- Insolvency for P.J.R. BACON (BUILDERS) LIMITED (02890061)
- More for P.J.R. BACON (BUILDERS) LIMITED (02890061)
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) |
---|---|---|---|
13 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Oct 2018 | AD01 | Registered office address changed from C/O Leadermans St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT to 100 st James Road Northampton NN5 5LF on 29 October 2018 | |
24 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
24 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2018 | LIQ02 | Statement of affairs | |
13 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
02 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
15 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
05 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
27 May 2014 | AP01 | Appointment of Mr Paul Michael Bacon as a director | |
27 May 2014 | TM01 | Termination of appointment of Peter Bacon as a director | |
11 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Jul 2013 | TM01 | Termination of appointment of Paul Bacon as a director | |
23 Jul 2013 | TM01 | Termination of appointment of Clare Bacon as a director | |
23 Jul 2013 | AD01 | Registered office address changed from 7 Priory Gate Shefford Bedfordshire SG17 5TX England on 23 July 2013 | |
23 Jul 2013 | TM02 | Termination of appointment of Victoria Bacon as a secretary | |
22 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |