PETER MCGRORY BUILDING & JOINERY LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off |
| 05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off |
| 20/07/2120 July 2021 | First Gazette notice for voluntary strike-off |
| 07/07/217 July 2021 | Application to strike the company off the register |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
| 28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
| 31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
| 20/09/1720 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 25/08/1625 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 11/05/1611 May 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 20/11/1520 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 11/05/1511 May 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
| 11/05/1511 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCGRORY / 01/05/2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 10/03/1510 March 2015 | REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 19 MANOR CLOSE, HOGHTON PRESTON LANCASHIRE PR5 0EN |
| 22/09/1422 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 09/05/149 May 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 13/08/1313 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 08/05/138 May 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 09/08/129 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 31/05/1231 May 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
| 19/09/1119 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 04/05/114 May 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
| 17/08/1017 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MCGRORY / 12/04/2010 |
| 12/05/1012 May 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
| 25/11/0925 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 06/05/096 May 2009 | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
| 22/01/0922 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 05/05/085 May 2008 | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS |
| 16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 10/05/0710 May 2007 | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS |
| 10/05/0710 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 04/05/074 May 2007 | REGISTERED OFFICE CHANGED ON 04/05/07 FROM: 5 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY ASHTON-ON-RIBBLE LANCASHIRE PR2 2YP |
| 27/06/0627 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 16/06/0616 June 2006 | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS |
| 16/06/0516 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 16/05/0516 May 2005 | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS |
| 08/07/048 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 29/04/0429 April 2004 | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS |
| 09/06/039 June 2003 | SECRETARY RESIGNED |
| 09/06/039 June 2003 | NEW DIRECTOR APPOINTED |
| 09/06/039 June 2003 | NEW SECRETARY APPOINTED |
| 09/06/039 June 2003 | DIRECTOR RESIGNED |
| 16/04/0316 April 2003 | 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