P-KAY BUILDING GROUP LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM
STONE COURT 12 THORP ARCH PARK
THORP ARCH
LEEDS
WEST YORKSHIRE
LS23 7AN

View Document

19/05/1419 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/05/1419 May 2014 SPECIAL RESOLUTION TO WIND UP

View Document

19/05/1419 May 2014 DECLARATION OF SOLVENCY

View Document

07/05/147 May 2014 DIRECTOR APPOINTED GRAHAM DUXBURY

View Document

12/02/1412 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM UNIT 6 ZENITH PARK NETWORK CENTRE WHALEY ROAD, BARUGH GREEN BARNSLEY SOUTH YORKSHIRE S75 1HT

View Document

19/02/1319 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CLIFFORD BODIE / 18/02/2013

View Document

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

View Document

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

View Document

09/02/129 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/05/1127 May 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM GRANGE LANE STAIRFOOT BARNSLEY SOUTH YORKSHIRE S71 5AF

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/08/1010 August 2010 SUBDIVIDE 21/06/2010

View Document

10/08/1010 August 2010 10/08/10 STATEMENT OF CAPITAL GBP 20

View Document

10/08/1010 August 2010 SUB-DIVISION 21/06/10

View Document

10/08/1010 August 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/08/106 August 2010 DIRECTOR APPOINTED PHILLIP CLIFFORD BODIE

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY HELENE DUXBURY

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUXBURY

View Document

04/08/104 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

03/03/103 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 04/02/09; NO CHANGE OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 26/01/08; NO CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

08/06/068 June 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

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

View Document

28/02/0528 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

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

View Document

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

View Document

05/02/045 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

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

View Document

18/02/0318 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

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

View Document

06/02/016 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

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

View Document

16/05/9916 May 1999 � IC 65/32 01/04/99 � SR 33@1=33

View Document

16/05/9916 May 1999 P.O.S 33 @ �1 01/04/99

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

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

View Document

28/01/9828 January 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

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

View Document

13/02/9713 February 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

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

View Document

16/02/9616 February 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 SHARES AGREEMENT BI

View Document

13/04/9513 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

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

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 REGISTERED OFFICE CHANGED ON 23/02/95 FROM: G OFFICE CHANGED 23/02/95 12 YORK PLACE LEEDS LS1 2DS

View Document

23/02/9523 February 1995 SECRETARY RESIGNED

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED

View Document

23/02/9523 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 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