GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, November 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 20th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st March 2021
filed on: 31st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 11th November 2020 director's details were changed
filed on: 11th, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th June 2020
filed on: 26th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 13th, December 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th September 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 12th, March 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th September 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th September 2017
filed on: 12th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th September 2016
filed on: 15th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2015
filed on: 4th, March 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 10th September 2015 with full list of members
filed on: 2nd, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Friday 2nd October 2015
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th September 2014
filed on: 19th, June 2015
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Wednesday 4th March 2015 director's details were changed
filed on: 4th, March 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wednesday 4th March 2015 secretary's details were changed
filed on: 4th, March 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 34 Paddock Road Staincross Barnsley South Yorkshire S75 6LG to Pilatus Cote Lane Thurgoland Sheffield S35 7AE on Monday 17th November 2014
filed on: 17th, November 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 10th September 2014 with full list of members
filed on: 18th, September 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Thursday 18th September 2014
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2013
filed on: 20th, January 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 10th September 2013 with full list of members
filed on: 13th, September 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Friday 13th September 2013
|
capital |
|
CH01 |
On Friday 13th September 2013 director's details were changed
filed on: 13th, September 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 13th September 2013 director's details were changed
filed on: 13th, September 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2012
filed on: 15th, April 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 10th September 2012 with full list of members
filed on: 11th, October 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2011
filed on: 30th, March 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 10th September 2011 with full list of members
filed on: 23rd, September 2011
|
annual return |
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th July 2011
filed on: 26th, July 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2010
filed on: 13th, April 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 10th September 2010 with full list of members
filed on: 22nd, September 2010
|
annual return |
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Monday 19th October 2009
filed on: 19th, October 2009
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 19th October 2009.
filed on: 19th, October 2009
|
officers |
Free Download
(2 pages)
|
AP03 |
On Monday 19th October 2009 - new secretary appointed
filed on: 19th, October 2009
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 19th October 2009 from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk
filed on: 19th, October 2009
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 19th October 2009.
filed on: 19th, October 2009
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 19th October 2009
filed on: 19th, October 2009
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 19th October 2009.
filed on: 19th, October 2009
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed pennine building solutions (barnsley) LIMITEDcertificate issued on 24/09/09
filed on: 23rd, September 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, September 2009
|
incorporation |
Free Download
(13 pages)
|