PLOUGHCROFT BUILDING SERVICES LIMITED

04511897
DLP HOUSE 46 PRESCOTT STREET HALIFAX WEST YORKSHIRE HX1 2QW

Documents

Documents
Date Category Description Pages
10 Mar 2019 gazette Gazette Dissolved Liquidation 1 Buy now
10 Dec 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
25 Jun 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
15 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
27 Jun 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
24 Jun 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
24 Jun 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
13 Jun 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Apr 2013 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 11 Buy now
03 Jan 2013 insolvency Liquidation In Administration Result Creditors Meeting 3 Buy now
29 Nov 2012 insolvency Liquidation In Administration Proposals 26 Buy now
04 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Oct 2012 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
28 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Aug 2012 annual-return Annual Return 4 Buy now
26 Jun 2012 resolution Resolution 2 Buy now
26 Jun 2012 capital Notice of cancellation of shares 4 Buy now
26 Jun 2012 capital Return of purchase of own shares 3 Buy now
31 May 2012 accounts Annual Accounts 6 Buy now
21 Dec 2011 capital Return of Allotment of shares 7 Buy now
21 Dec 2011 capital Return of Allotment of shares 7 Buy now
12 Dec 2011 resolution Resolution 21 Buy now
12 Dec 2011 capital Notice of particulars of variation of rights attached to shares 2 Buy now
12 Dec 2011 capital Notice of name or other designation of class of shares 2 Buy now
12 Dec 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Dec 2011 resolution Resolution 1 Buy now
04 Nov 2011 capital Return of Allotment of shares 4 Buy now
04 Nov 2011 capital Return of Allotment of shares 4 Buy now
21 Sep 2011 annual-return Annual Return 4 Buy now
04 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Dec 2010 accounts Annual Accounts 6 Buy now
01 Nov 2010 annual-return Annual Return 4 Buy now
21 Jun 2010 accounts Annual Accounts 8 Buy now
30 Sep 2009 annual-return Return made up to 15/08/09; full list of members 3 Buy now
03 Sep 2009 accounts Annual Accounts 8 Buy now
21 Nov 2008 annual-return Return made up to 15/08/08; full list of members 3 Buy now
20 Nov 2008 officers Secretary's change of particulars / helen hopkins / 31/03/2008 1 Buy now
20 Nov 2008 officers Director's change of particulars / christopher hopkins / 31/03/2008 1 Buy now
11 Aug 2008 annual-return Return made up to 15/08/07; full list of members 3 Buy now
12 Feb 2008 accounts Annual Accounts 8 Buy now
12 Feb 2008 accounts Accounting reference date shortened from 31/03/08 to 30/09/07 1 Buy now
06 Feb 2007 accounts Annual Accounts 8 Buy now
06 Oct 2006 annual-return Return made up to 15/08/06; full list of members 6 Buy now
15 Feb 2006 accounts Annual Accounts 8 Buy now
31 Oct 2005 annual-return Return made up to 15/08/05; full list of members 7 Buy now
31 Oct 2005 officers Director resigned 1 Buy now
31 Oct 2005 officers New secretary appointed 2 Buy now
28 Jan 2005 accounts Annual Accounts 7 Buy now
18 Aug 2004 annual-return Return made up to 15/08/04; full list of members 7 Buy now
14 Jun 2004 accounts Annual Accounts 5 Buy now
14 Jun 2004 accounts Accounting reference date shortened from 31/12/03 to 31/03/03 1 Buy now
04 May 2004 address Registered office changed on 04/05/04 from: room 4 47 bethal street brighouse HD6 1JR 1 Buy now
30 Dec 2003 annual-return Return made up to 15/08/03; full list of members 7 Buy now
05 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
29 Jan 2003 officers New secretary appointed;new director appointed 2 Buy now
29 Jan 2003 accounts Accounting reference date extended from 31/08/03 to 31/12/03 1 Buy now
06 Jan 2003 capital Ad 15/08/02-26/11/02 £ si 1@1=1 £ ic 1/2 2 Buy now
06 Jan 2003 address Registered office changed on 06/01/03 from: room 4 47 bethal street brighouse HD6 1JR 1 Buy now
06 Jan 2003 officers New secretary appointed;new director appointed 2 Buy now
17 Oct 2002 change-of-name Certificate Change Of Name Company 2 Buy now
20 Aug 2002 officers Secretary resigned 1 Buy now
20 Aug 2002 officers Director resigned 1 Buy now
15 Aug 2002 incorporation Incorporation Company 9 Buy now