- Company Overview for P.C JOINERY & BUILDING SOLUTIONS LIMITED (08516613)
- Filing history for P.C JOINERY & BUILDING SOLUTIONS LIMITED (08516613)
- People for P.C JOINERY & BUILDING SOLUTIONS LIMITED (08516613)
- More for P.C JOINERY & BUILDING SOLUTIONS LIMITED (08516613)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2019 | AD01 | Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY United Kingdom to 14 Northumberland Avenue Bedlington NE22 6DL on 14 June 2019 | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
23 Apr 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
28 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 Oct 2015 | AD01 | Registered office address changed from 4 Tyne View Newcastle upon Tyne Tyne and Wear NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 8 October 2015 | |
05 Aug 2015 | CH01 | Director's details changed for Mr Peter Chisholm on 3 May 2013 | |
19 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
03 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
03 May 2013 | NEWINC |
Incorporation
|