PERIOD PROPERTY SOLUTIONS BUILDING CONSERVATION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/04/2512 April 2025 | Appointment of a voluntary liquidator |
12/04/2512 April 2025 | Resolutions |
12/04/2512 April 2025 | Statement of affairs |
10/04/2510 April 2025 | Registered office address changed from Graig Wen Farm, Brymbo Road Bwlchgwyn Wrexham LL11 5UB to C/O Revelution Rti Limited Suite 1, Heritage House 9B Hoghton Street Southport Sefton PR9 0TE on 2025-04-10 |
20/01/2520 January 2025 | Notification of Elizabeth Nicholson-Jones as a person with significant control on 2025-01-20 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-20 with updates |
20/01/2520 January 2025 | Appointment of Mrs Elizabeth Nicholson-Jones as a director on 2025-01-20 |
20/01/2520 January 2025 | Termination of appointment of Martin Frederick Lowe as a director on 2025-01-20 |
20/01/2520 January 2025 | Cessation of Martin Frederick Lowe as a person with significant control on 2025-01-20 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
29/04/2429 April 2024 | Cessation of Elizabeth Rebecca Nicholson-Jones as a person with significant control on 2024-02-16 |
16/02/2416 February 2024 | Appointment of Mr Martin Frederick Lowe as a director on 2024-02-16 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-16 with updates |
16/02/2416 February 2024 | Termination of appointment of Elizabeth Rebecca Nicholson-Jones as a director on 2024-02-16 |
16/02/2416 February 2024 | Notification of Martin Frederick Lowe as a person with significant control on 2024-02-16 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
07/09/237 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
21/01/2221 January 2022 | Confirmation statement made on 2021-12-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/12/185 December 2018 | DIRECTOR APPOINTED MRS ELIZABETH REBECCA NICHOLSON-JONES |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
05/12/185 December 2018 | APPOINTMENT TERMINATED, DIRECTOR TIM NICHOLSON |
05/12/185 December 2018 | CESSATION OF TIMOTHY NICHOLSON AS A PSC |
05/12/185 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH REBECCA NICHOLSON-JONES |
18/09/1818 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/10/1720 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/06/1627 June 2016 | DIRECTOR APPOINTED MR TIM NICHOLSON |
27/06/1627 June 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES |
27/06/1627 June 2016 | APPOINTMENT TERMINATED, DIRECTOR EDWARD NICHOLSON |
07/03/167 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
01/03/161 March 2016 | 01/03/16 STATEMENT OF CAPITAL GBP 10 |
09/02/169 February 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/01/151 January 2015 | APPOINTMENT TERMINATED, SECRETARY AUDREY NICHOLSON |
01/01/151 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
01/01/151 January 2015 | DIRECTOR APPOINTED MR CHRISTOPHER JONES |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/01/1418 January 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/12/1327 December 2013 | Annual return made up to 23 December 2013 with full list of shareholders |
10/10/1310 October 2013 | DIRECTOR APPOINTED MR EDWARD NICHOLSON |
10/10/1310 October 2013 | DIRECTOR APPOINTED MR CHRISTOPHER JONES |
10/10/1310 October 2013 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NICHOLSON |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/01/1315 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/01/1212 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/01/1119 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES NICHOLSON / 23/12/2009 |
23/12/0923 December 2009 | Annual return made up to 23 December 2009 with full list of shareholders |
17/10/0917 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/04/092 April 2009 | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
30/01/0830 January 2008 | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS |
12/11/0712 November 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/01/078 January 2007 | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS |
05/05/065 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/05/065 May 2006 | SECRETARY'S PARTICULARS CHANGED |
04/05/064 May 2006 | REGISTERED OFFICE CHANGED ON 04/05/06 FROM: GRAIGWEN FARM, BRYMBO ROAD BWLCHGWYN WREXHAM LL11 5UB |
10/01/0610 January 2006 | NEW SECRETARY APPOINTED |
10/01/0610 January 2006 | SECRETARY RESIGNED |
10/01/0610 January 2006 | DIRECTOR RESIGNED |
10/01/0610 January 2006 | NEW DIRECTOR APPOINTED |
28/12/0528 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PERIOD PROPERTY SOLUTIONS BUILDING CONSERVATION LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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