P DUTTON BUILDING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
05/04/225 April 2022 | Final Gazette dissolved via voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
18/01/2218 January 2022 | First Gazette notice for voluntary strike-off |
11/01/2211 January 2022 | Application to strike the company off the register |
15/12/2115 December 2021 | Accounts for a dormant company made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/08/2015 August 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
16/12/1916 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
06/01/196 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
13/01/1813 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
11/04/1611 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA DUTTON / 11/04/2016 |
11/04/1611 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUTTON / 11/04/2016 |
11/04/1611 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
18/09/1518 September 2015 | REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 2 BREAM CLOSE BROOMHALL WORCESTER WR5 3HU |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
06/04/156 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/04/1414 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
11/04/1311 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/03/1231 March 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
11/04/1111 April 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
14/04/1014 April 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUTTON / 21/03/2010 |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
07/12/087 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
08/04/088 April 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
28/03/0628 March 2006 | NEW SECRETARY APPOINTED |
28/03/0628 March 2006 | NEW DIRECTOR APPOINTED |
27/03/0627 March 2006 | REGISTERED OFFICE CHANGED ON 27/03/06 FROM: P DUTTON BUILDING SERVICES LIMITED, MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP |
27/03/0627 March 2006 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07 |
27/03/0627 March 2006 | S366A DISP HOLDING AGM 21/03/06 |
27/03/0627 March 2006 | DIRECTOR RESIGNED |
27/03/0627 March 2006 | SECRETARY RESIGNED |
27/03/0627 March 2006 | S386 DISP APP AUDS 21/03/06 |
21/03/0621 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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