Advanced company searchLink opens in new window

PROSPECTIVE BUILDING SOLUTIONS LIMITED

Company number 13075103

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-16
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-15
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-06
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