Advanced company searchLink opens in new window

PIERCY BUILDING SERVICES (NORTHWEST) LTD

Company number 06521884

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-09
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
  • GBP 100
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