JOHN PYATT CONCRETING LIMITED

Company Documents

DateDescription
02/05/142 May 2014 ORDER OF COURT - RESTORATION

View Document

31/01/1331 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/10/1231 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2012

View Document

31/10/1231 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

31/07/1231 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2012

View Document

07/02/127 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/12/2011:LIQ. CASE NO.2

View Document

22/07/1122 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/06/2011:LIQ. CASE NO.2

View Document

21/06/1121 June 2011 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.2:IP NO.00009181

View Document

17/06/1117 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00009181,00009019,00008891

View Document

14/07/1014 July 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/06/2010:LIQ. CASE NO.1

View Document

01/07/101 July 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009019,00009181

View Document

10/02/1010 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/01/2010:LIQ. CASE NO.1

View Document

14/09/0914 September 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

17/08/0917 August 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/07/0916 July 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009019,00009181

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/09 FROM: BRICK HOUSE 150A STATION ROAD WOBURN SANDS MK17 8SG

View Document

06/05/096 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 DIRECTOR'S PARTICULARS JOHN PYATT

View Document

05/05/095 May 2009 SECRETARY'S PARTICULARS JAMIE CLARK

View Document

24/03/0924 March 2009 SECRETARY RESIGNED BRENDAN PYATT

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/09 FROM: UNIT 7, HAYTERS COURT GRIGG LANE BROCKENHURST HAMPSHIRE SO42 7PG

View Document

23/03/0923 March 2009 SECRETARY APPOINTED JAMIE GLEN CLARK

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

21/04/0821 April 2008 DIRECTOR'S PARTICULARS JOHN PYATT

View Document

14/04/0814 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: HEATHGATE FURZEY LANE BROCKENHURST HAMPSHIRE SO42 7WB

View Document

18/04/0718 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/11/059 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 08/04/05; NO CHANGE OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/10/045 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 10/05/00

View Document

18/04/0018 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0015 March 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/06/00

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 SECRETARY RESIGNED

View Document

08/04/998 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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