Advanced company searchLink opens in new window

PKL BUILDING CONTRACTORS LTD

Company number 06572999

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)
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
  • GBP 10
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
  • GBP 10
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