PYM GATE CONSTRUCTION LIMITED

03865689
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD M45 7TA

Documents

Documents
Date Category Description Pages
28 May 2017 gazette Gazette Dissolved Liquidation 1 Buy now
28 Feb 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
07 Dec 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
23 Sep 2016 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
23 Sep 2016 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
06 Jan 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
26 Aug 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
01 Jul 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
30 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Dec 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
04 Feb 2014 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
24 Dec 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
24 Sep 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
05 Feb 2013 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
03 Jan 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
15 Nov 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
15 Nov 2012 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
15 Nov 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
15 Nov 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
15 Nov 2012 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
15 Nov 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
28 Sep 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 4 Buy now
24 Sep 2012 insolvency Notice of appointment of receiver or manager 3 Buy now
08 Nov 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Nov 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 12 Buy now
08 Nov 2011 resolution Resolution 1 Buy now
10 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Sep 2011 insolvency Notice of appointment of receiver or manager 3 Buy now
12 Sep 2011 insolvency Notice of appointment of receiver or manager 3 Buy now
06 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Apr 2011 accounts Annual Accounts 9 Buy now
05 Apr 2011 gazette Gazette Notice Compulsary 1 Buy now
23 Nov 2010 annual-return Annual Return 3 Buy now
10 May 2010 officers Termination of appointment of secretary (Joanne Farrelly) 1 Buy now
14 Dec 2009 annual-return Annual Return 4 Buy now
14 Dec 2009 officers Change of particulars for director (Shaun Christopher Doherty) 2 Buy now
25 Nov 2009 accounts Annual Accounts 5 Buy now
14 May 2009 officers Appointment terminated secretary james browne 1 Buy now
12 May 2009 officers Secretary appointed miss joanne farrelly 1 Buy now
21 Apr 2009 address Registered office changed on 21/04/2009 from 4 herbert street stretford manchester greater manchester M32 0HD 1 Buy now
02 Dec 2008 annual-return Return made up to 26/10/08; full list of members 3 Buy now
12 Jun 2008 accounts Annual Accounts 5 Buy now
12 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 9 7 Buy now
07 Feb 2008 mortgage Particulars of mortgage/charge 7 Buy now
07 Feb 2008 mortgage Particulars of mortgage/charge 7 Buy now
07 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
17 Dec 2007 accounts Annual Accounts 5 Buy now
04 Nov 2007 annual-return Return made up to 26/10/07; no change of members 6 Buy now
19 Dec 2006 mortgage Particulars of mortgage/charge 4 Buy now
07 Dec 2006 annual-return Return made up to 26/10/06; full list of members 6 Buy now
30 Aug 2006 accounts Annual Accounts 6 Buy now
07 Jun 2006 annual-return Return made up to 26/10/05; full list of members 6 Buy now
07 Jun 2006 accounts Annual Accounts 7 Buy now
16 Mar 2006 officers New secretary appointed 2 Buy now
16 Mar 2006 officers Secretary resigned 1 Buy now
02 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
19 Apr 2005 address Registered office changed on 19/04/05 from: the old school house 2A herbert street stretford manchester M32 0HD 1 Buy now
01 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
24 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
07 Mar 2005 accounts Annual Accounts 7 Buy now
22 Feb 2005 officers New director appointed 2 Buy now
22 Feb 2005 address Registered office changed on 22/02/05 from: 55 queen street newmarket suffolk CB8 8EX 1 Buy now
22 Feb 2005 officers Director resigned 1 Buy now
16 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
01 Feb 2005 officers Director resigned 1 Buy now
01 Feb 2005 officers New director appointed 2 Buy now
24 Dec 2004 annual-return Return made up to 26/10/04; full list of members 6 Buy now
18 Mar 2004 officers Director's particulars changed 1 Buy now
28 Jan 2004 accounts Annual Accounts 7 Buy now
18 Nov 2003 annual-return Return made up to 26/10/03; full list of members 6 Buy now
04 Feb 2003 accounts Annual Accounts 7 Buy now
16 Jan 2003 officers Director resigned 1 Buy now
15 Jan 2003 annual-return Return made up to 26/10/02; full list of members 7 Buy now
26 Nov 2002 address Registered office changed on 26/11/02 from: the estate office badmondisfield hall wickhambrook, newmarket suffolk CB8 8UU 1 Buy now
15 Jul 2002 capital Ad 16/02/02--------- £ si 400@1=400 £ ic 600/1000 2 Buy now
06 Jun 2002 accounts Annual Accounts 7 Buy now
04 Apr 2002 officers Secretary resigned 1 Buy now
05 Mar 2002 officers New secretary appointed 2 Buy now
05 Mar 2002 annual-return Return made up to 26/10/01; full list of members 6 Buy now
11 Sep 2001 change-of-name Certificate Change Of Name Company 2 Buy now
20 Dec 2000 annual-return Return made up to 26/10/00; full list of members 6 Buy now
15 Nov 2000 accounts Accounting reference date extended from 31/10/00 to 31/03/01 1 Buy now
12 Apr 2000 capital Ad 19/02/00--------- £ si 599@1=599 £ ic 1/600 2 Buy now
02 Mar 2000 officers Director resigned 1 Buy now
15 Dec 1999 change-of-name Certificate Change Of Name Company 3 Buy now
23 Nov 1999 officers New director appointed 1 Buy now
23 Nov 1999 officers New director appointed 1 Buy now
23 Nov 1999 officers New secretary appointed;new director appointed 1 Buy now
23 Nov 1999 officers Secretary resigned 1 Buy now
23 Nov 1999 officers Director resigned 1 Buy now
23 Nov 1999 address Registered office changed on 23/11/99 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
26 Oct 1999 incorporation Incorporation Company 18 Buy now