- Company Overview for PACESTONE CONSTRUCTION LIMITED (04142680)
- Filing history for PACESTONE CONSTRUCTION LIMITED (04142680)
- People for PACESTONE CONSTRUCTION LIMITED (04142680)
- Charges for PACESTONE CONSTRUCTION LIMITED (04142680)
- Insolvency for PACESTONE CONSTRUCTION LIMITED (04142680)
- More for PACESTONE CONSTRUCTION LIMITED (04142680)
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) |
---|---|---|---|
07 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 2 November 2024 | |
12 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 November 2023 | |
12 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 November 2022 | |
26 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 November 2021 | |
06 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 November 2020 | |
23 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 November 2019 | |
07 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 November 2018 | |
04 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 2 November 2017 | |
09 Oct 2017 | AD01 | Registered office address changed from C/O Cba 39 Castle Street Leicester LE1 5WN to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 9 October 2017 | |
06 Dec 2016 | 2.24B | Administrator's progress report to 3 November 2016 | |
03 Nov 2016 | 2.24B | Administrator's progress report to 10 October 2016 | |
03 Nov 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
20 May 2016 | 2.24B | Administrator's progress report to 11 April 2016 | |
30 Dec 2015 | 2.23B | Result of meeting of creditors | |
10 Dec 2015 | 2.17B | Statement of administrator's proposal | |
23 Oct 2015 | AD01 | Registered office address changed from St Peters Court Church Lane Bickenhill Solihull West Midlands B92 0DN to C/O Cba 39 Castle Street Leicester LE1 5WN on 23 October 2015 | |
22 Oct 2015 | 2.12B | Appointment of an administrator | |
16 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
16 Feb 2015 | CH01 | Director's details changed for Mr Donald Mallon on 16 February 2015 | |
11 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Oct 2013 | MISC | Section 519 | |
07 Feb 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
02 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 |