PASSIVE BUILD LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

09/12/249 December 2024 Application to strike the company off the register

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/04/2327 April 2023 Appointment of Robert Marcus Snook as a director on 2023-04-20

View Document

27/04/2327 April 2023 Termination of appointment of Luke Taylor Creighton as a director on 2023-04-20

View Document

27/04/2327 April 2023 Appointment of John Mark Collins as a director on 2023-04-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

31/03/2131 March 2021 APPOINTMENT TERMINATED, DIRECTOR ADAM DEETH

View Document

31/03/2131 March 2021 APPOINTMENT TERMINATED, SECRETARY ADAM DEETH

View Document

31/03/2131 March 2021 SECRETARY APPOINTED MR RICHARD DONALD FOSTER PIERCE

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DONALD FOSTER PIERCE / 01/02/2021

View Document

08/12/208 December 2020 DIRECTOR APPOINTED MR JAMIE ANTHONY GRAHAM PIERCE

View Document

08/12/208 December 2020 DIRECTOR APPOINTED MR CHARLES OLIVER THOMAS PIERCE

View Document

08/12/208 December 2020 DIRECTOR APPOINTED MR ADAM JOHN DEETH

View Document

08/12/208 December 2020 SECRETARY APPOINTED MR ADAM JOHN DEETH

View Document

02/12/202 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company