P.SKINNER CAD DESIGN & BUILD SERVICES LIMITED
Company Documents
Date | Description |
---|---|
16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
20/02/2320 February 2023 | Application to strike the company off the register |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
27/10/2227 October 2022 | Administrative restoration application |
27/10/2227 October 2022 | Confirmation statement made on 2022-02-02 with no updates |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES |
17/10/1817 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
20/11/1720 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
14/12/1614 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/02/1524 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/02/1314 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/08/1229 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CAROLINE SKINNER / 29/08/2012 |
29/08/1229 August 2012 | REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 4 YORK PLACE HARTLEPOOL STOCKTON TEES TS24 0QR |
29/08/1229 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SKINNER / 29/08/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/02/128 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/02/1118 February 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 743-REG DEB |
18/02/1118 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/05/1014 May 2010 | SECRETARY APPOINTED MRS SUSAN CAROLINE SKINNER |
02/03/102 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
02/03/102 March 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
01/03/101 March 2010 | SAIL ADDRESS CREATED |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SKINNER / 02/02/2010 |
08/01/108 January 2010 | 06/03/09 STATEMENT OF CAPITAL GBP 100 |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/07/0917 July 2009 | DISS40 (DISS40(SOAD)) |
15/07/0915 July 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
14/07/0914 July 2009 | LOCATION OF DEBENTURE REGISTER |
14/07/0914 July 2009 | LOCATION OF REGISTER OF MEMBERS |
07/07/097 July 2009 | FIRST GAZETTE |
07/06/097 June 2009 | REGISTERED OFFICE CHANGED ON 07/06/2009 FROM 4 YORK PLACE HARTLEPOOL TEESSIDE TS24 0QR |
02/05/092 May 2009 | REGISTERED OFFICE CHANGED ON 02/05/2009 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/07/0816 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
04/02/084 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
05/06/075 June 2007 | COMPANY NAME CHANGED BROOKSON (5455A) LIMITED CERTIFICATE ISSUED ON 05/06/07 |
17/04/0717 April 2007 | NEW DIRECTOR APPOINTED |
14/04/0714 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
13/04/0713 April 2007 | DIRECTOR RESIGNED |
19/02/0719 February 2007 | S366A DISP HOLDING AGM 02/02/07 |
02/02/072 February 2007 | 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