PROSPECTIVE BUILDING SOLUTIONS LIMITED
Company number 13075103
- Company Overview for PROSPECTIVE BUILDING SOLUTIONS LIMITED (13075103)
- Filing history for PROSPECTIVE BUILDING SOLUTIONS LIMITED (13075103)
- People for PROSPECTIVE BUILDING SOLUTIONS LIMITED (13075103)
- Insolvency for PROSPECTIVE BUILDING SOLUTIONS LIMITED (13075103)
- Registers for PROSPECTIVE BUILDING SOLUTIONS LIMITED (13075103)
- More for PROSPECTIVE BUILDING SOLUTIONS LIMITED (13075103)
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 Dec 2024 | AD01 | Registered office address changed from 91 Radford Road Leamington Spa CV31 1JZ England to 4th Floor Fountain Precinct Leopold Street Sheffield South Yorkshire S1 2JA on 31 December 2024 | |
31 Dec 2024 | LIQ02 | Statement of affairs | |
31 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2024 | PSC04 | Change of details for Mr Daniel Marc Broomhead as a person with significant control on 15 November 2024 | |
18 Nov 2024 | CERTNM |
Company name changed dandek LIMITED\certificate issued on 18/11/24
|
|
15 Nov 2024 | EW04RSS | Persons' with significant control register information at 15 November 2024 on withdrawal from the public register | |
15 Nov 2024 | EW04 | Withdrawal of the persons' with significant control register information from the public register | |
15 Nov 2024 | EW01RSS | Directors' register information at 15 November 2024 on withdrawal from the public register | |
15 Nov 2024 | EW01 | Withdrawal of the directors' register information from the public register | |
09 Apr 2024 | CH01 | Director's details changed for Mr Daniel Marc Broomhead on 2 April 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
28 Mar 2024 | PSC04 | Change of details for Mr Daniel Marc Broomhead as a person with significant control on 27 March 2024 | |
27 Mar 2024 | TM01 | Termination of appointment of Nigel Cayton Robinson as a director on 27 March 2024 | |
27 Mar 2024 | PSC07 | Cessation of Nigel Cayton Robinson as a person with significant control on 27 March 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
26 Jan 2024 | AD01 | Registered office address changed from 427-431 London Road Sheffield S2 4HJ England to 91 Radford Road Leamington Spa CV31 1JZ on 26 January 2024 | |
06 Nov 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
24 Mar 2023 | TM01 | Termination of appointment of Paul Andrew Smith as a director on 17 March 2023 | |
13 Mar 2023 | PSC04 | Change of details for Mr Daniel Marc Broomhead as a person with significant control on 1 March 2023 | |
10 Mar 2023 | CH01 | Director's details changed for Mr Daniel Mark Broomhead on 1 March 2023 | |
06 Feb 2023 | CERTNM |
Company name changed dandek global LIMITED\certificate issued on 06/02/23
|
|
14 Dec 2022 | AP01 | Appointment of Mr Paul Andrew Smith as a director on 1 December 2022 | |
25 Oct 2022 | AP01 | Appointment of Mr Nigel Cayton Robinson as a director on 14 October 2022 |