P-KAY BUILDERS LIMITED

Company Documents

DateDescription
19/06/1919 June 2019 ORDER OF COURT - RESTORATION

View Document

27/10/1527 October 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/04/1510 April 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/02/1510 February 2015 APPLICATION FOR STRIKING-OFF

View Document

29/12/1429 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/01/138 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM UNIT 6 ZENITH PARK NETWORK CENTRE WHALEY ROAD BARUGH GREEN BARNSLEY S75 1HT

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY ADELE MURRAY

View Document

18/06/1218 June 2012 SECRETARY APPOINTED HELENE DUXBURY

View Document

04/04/124 April 2012 CURREXT FROM 28/02/2012 TO 31/05/2012

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, SECRETARY HELENE DUXBURY

View Document

06/03/126 March 2012 SECRETARY APPOINTED MRS ADELE MURRAY

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BODIE

View Document

16/01/1216 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

16/01/1216 January 2012 SECRETARY'S CHANGE OF PARTICULARS / HELENE DUXBURY / 13/01/2012

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DUXBURY / 13/01/2012

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM UNIT 6 ZENITH PARK NETWORKCENTRE WHALEY ROAD BARUGH GREEN BARNSLEY SOUTH YORKSHIRE S75 1HT ENGLAND

View Document

11/01/1111 January 2011 30/11/10 NO CHANGES

View Document

08/01/118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/01/116 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/12/109 December 2010 REGISTERED OFFICE CHANGED ON 09/12/2010 FROM GRANGE LANE STAIRFOOT BARNSLEY SOUTH YORKSHIRE S71 5AF

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/02/1017 February 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/12/0819 December 2008 RETURN MADE UP TO 30/11/08; NO CHANGE OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/12/0728 December 2007 RETURN MADE UP TO 26/11/07; NO CHANGE OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/03/071 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

13/12/0413 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0414 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/035 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

17/12/0217 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

29/11/0029 November 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

15/12/9915 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/9910 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/981 December 1998 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

05/12/975 December 1997 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

03/12/963 December 1996 RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

30/11/9530 November 1995 RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

09/03/959 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/03/959 March 1995 SHARE PURCHASE 24/02/95

View Document

01/03/951 March 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/9410 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9410 December 1994 RETURN MADE UP TO 26/11/94; FULL LIST OF MEMBERS

View Document

13/09/9413 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

09/12/939 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/939 December 1993 RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

30/11/9230 November 1992 REGISTERED OFFICE CHANGED ON 30/11/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 26/11/92; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

02/12/912 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

02/12/912 December 1991 RETURN MADE UP TO 26/11/91; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 RETURN MADE UP TO 26/11/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 28/02/90

View Document

22/11/8922 November 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 28/02/89

View Document

22/11/8922 November 1989 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 RETURN MADE UP TO 13/12/88; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 28/02/88

View Document

28/01/8828 January 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

05/01/875 January 1987 RETURN MADE UP TO 27/11/86; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

11/01/7911 January 1979 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