PULLMAN CONSTRUCTION LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-25

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

31/01/2531 January 2025 Cessation of Helton Holdings Limited as a person with significant control on 2025-01-24

View Document

28/01/2528 January 2025 Notification of Anthony William Ernest Coates as a person with significant control on 2025-01-24

View Document

28/01/2528 January 2025 Cessation of A Person with Significant Control as a person with significant control on 2025-01-24

View Document

02/07/242 July 2024 Appointment of a voluntary liquidator

View Document

02/07/242 July 2024 Statement of affairs

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Registered office address changed from C/O Cbhc Ltd, Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2024-07-02

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 Registered office address changed from Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH England to C/O Cbhc Ltd, Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH on 2024-01-23

View Document

18/01/2418 January 2024 Registered office address changed from Suit 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH on 2024-01-18

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/09/2315 September 2023 Cessation of Anthony William Ernest Coates as a person with significant control on 2023-03-30

View Document

15/09/2315 September 2023 Notification of Helton Holdings Limited as a person with significant control on 2023-03-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-03-30 with updates

View Document

01/08/231 August 2023 Previous accounting period extended from 2023-01-31 to 2023-03-31

View Document

18/07/2318 July 2023 Termination of appointment of Johanne Clare Mathews as a secretary on 2023-07-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/09/195 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN JONES

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

13/03/1913 March 2019 CESSATION OF MICHAEL DARRYL MAGEE AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM ERNEST COATES / 02/08/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PETER JONES / 15/08/2018

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM ERNEST COATES / 02/08/2018

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP UNITED KINGDOM

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1626 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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