- Company Overview for PIERCY BUILDING SERVICES (NORTHWEST) LTD (06521884)
- Filing history for PIERCY BUILDING SERVICES (NORTHWEST) LTD (06521884)
- People for PIERCY BUILDING SERVICES (NORTHWEST) LTD (06521884)
- Insolvency for PIERCY BUILDING SERVICES (NORTHWEST) LTD (06521884)
- More for PIERCY BUILDING SERVICES (NORTHWEST) LTD (06521884)
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) |
---|---|---|---|
31 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 8 March 2013 | |
15 Mar 2012 | AD01 | Registered office address changed from Piercy Works Piercy Road Waterfoot Rossendale Lancashire BB4 9JP United Kingdom on 15 March 2012 | |
15 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
15 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 September 2011 | |
27 May 2011 | AR01 |
Annual return made up to 3 March 2011 with full list of shareholders
Statement of capital on 2011-05-27
|
|
27 May 2011 | TM01 | Termination of appointment of Christopher Greenall as a director | |
19 May 2011 | TM01 | Termination of appointment of Christopher Greenall as a director | |
14 Feb 2011 | AP01 | Appointment of Mr David Tattersall as a director | |
14 Feb 2011 | AP03 | Appointment of Mr David Tattersall as a secretary | |
14 Feb 2011 | TM01 | Termination of appointment of Heather Stone as a director | |
14 Feb 2011 | TM02 | Termination of appointment of Heather Stone as a secretary | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 May 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Ms Heather Elizabeth Stone on 3 March 2010 | |
19 May 2010 | CH01 | Director's details changed for Mr Christopher Ian Greenall on 3 March 2010 | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Mar 2009 | 363a | Return made up to 03/03/09; full list of members | |
09 Apr 2008 | CERTNM | Company name changed phoenix building services (northwest) LIMITED\certificate issued on 14/04/08 | |
31 Mar 2008 | 288c | Director's Change of Particulars / christopher greenall / 20/03/2008 / Post Town was: bolton, now: turton bolton; Region was: lancashire, now: lancs | |
03 Mar 2008 | NEWINC | Incorporation |