- Company Overview for PQP CONTRACTORS LIMITED (08464444)
- Filing history for PQP CONTRACTORS LIMITED (08464444)
- People for PQP CONTRACTORS LIMITED (08464444)
- More for PQP CONTRACTORS LIMITED (08464444)
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) |
---|---|---|---|
05 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Belinda Jean Chain as a director on 26 June 2015 | |
12 May 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 May 2015 | CH01 | Director's details changed for Ms Belinda Jean Chain on 12 May 2015 | |
23 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
29 Oct 2014 | AD01 | Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN to Cawley Priory South Pallant Chichester West Sussex PO19 1SY on 29 October 2014 | |
27 May 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
17 Apr 2014 | TM01 | Termination of appointment of James Pennington as a director | |
27 Mar 2013 | NEWINC |
Incorporation
|