PREFAB INSTALLATION SERVICES LIMITED
Company number 13286357
- Company Overview for PREFAB INSTALLATION SERVICES LIMITED (13286357)
- Filing history for PREFAB INSTALLATION SERVICES LIMITED (13286357)
- People for PREFAB INSTALLATION SERVICES LIMITED (13286357)
- Insolvency for PREFAB INSTALLATION SERVICES LIMITED (13286357)
- More for PREFAB INSTALLATION SERVICES LIMITED (13286357)
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) |
---|---|---|---|
23 Dec 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 November 2023 | |
12 Dec 2022 | AD01 | Registered office address changed from Unit 1 Oakwell Industrial Estate, Dark Lane Birstall Batley West Yorkshire WF17 9LW England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 12 December 2022 | |
12 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
12 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2022 | LIQ02 | Statement of affairs | |
24 Oct 2022 | TM01 | Termination of appointment of Graham Scott Lawton as a director on 24 October 2021 | |
30 May 2022 | AA | Micro company accounts made up to 31 January 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
16 Sep 2021 | AA01 | Current accounting period shortened from 31 March 2022 to 31 January 2022 | |
26 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2021 | CH01 | Director's details changed for Mr Gary John Turner on 25 March 2021 | |
25 Mar 2021 | AP01 | Appointment of Mr Graham Scott Lawton as a director on 25 March 2021 | |
23 Mar 2021 | AD01 | Registered office address changed from 5 Earls Court Henry Boot Way Hull East Yorkshire HU4 7DY United Kingdom to Unit 1 Oakwell Industrial Estate, Dark Lane Birstall Batley West Yorkshire WF17 9LW on 23 March 2021 | |
23 Mar 2021 | PSC07 | Cessation of Paul Jeffery Worthy as a person with significant control on 23 March 2021 | |
23 Mar 2021 | PSC01 | Notification of Gary John Turner as a person with significant control on 23 March 2021 | |
23 Mar 2021 | TM01 | Termination of appointment of Paul Jeffery Worthy as a director on 23 March 2021 | |
23 Mar 2021 | AP01 | Appointment of Mr Gary John Turner as a director on 23 March 2021 | |
23 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-23
|