- Company Overview for PKL BUILDING CONTRACTORS LTD (06572999)
- Filing history for PKL BUILDING CONTRACTORS LTD (06572999)
- People for PKL BUILDING CONTRACTORS LTD (06572999)
- More for PKL BUILDING CONTRACTORS LTD (06572999)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2021 | DS01 | Application to strike the company off the register | |
25 May 2021 | AC92 | Restoration by order of the court | |
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2020 | DS01 | Application to strike the company off the register | |
18 Feb 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
17 Dec 2019 | AA01 | Previous accounting period shortened from 30 April 2020 to 31 August 2019 | |
23 Jul 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 22 April 2019 with updates | |
04 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 22 April 2018 with updates | |
15 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
02 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
|
|
01 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
28 Nov 2014 | CH03 | Secretary's details changed for Judith Ann Lynn on 28 November 2014 | |
28 Nov 2014 | CH01 | Director's details changed for Philip Kenneth Lynn on 28 November 2014 | |
28 Nov 2014 | CH01 | Director's details changed for Judith Ann Lynn on 28 November 2014 | |
28 Nov 2014 | CH01 | Director's details changed for Judith Ann Lynn on 28 November 2014 | |
28 Nov 2014 | CH01 | Director's details changed for Philip Kenneth Lynn on 28 November 2014 | |
28 Nov 2014 | AD01 | Registered office address changed from Orchard Dell Hogwood Road Loxwood Ifold West Sussex RH14 0UF to Cherry Tree Cottage 34 West Drive Ferring West Sussex BN12 5QY on 28 November 2014 |