PNB CONTRACTING LTD

C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor, Churchgate House C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor, Churchgate House, Bolton, BL1 1HL
StatusDISSOLVED
Company No.07579298
CategoryPrivate Limited Company
Incorporated25 Mar 2011
Age13 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution25 Jul 2022
Years2 years, 11 days

SUMMARY

PNB CONTRACTING LTD is an dissolved private limited company with number 07579298. It was incorporated 13 years, 4 months, 11 days ago, on 25 March 2011 and it was dissolved 2 years, 11 days ago, on 25 July 2022. The company address is C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor, Churchgate House C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor, Churchgate House, Bolton, BL1 1HL.



Company Fillings

Gazette dissolved liquidation

Date: 25 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Nov 2021

Action Date: 02 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-02

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 26 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Oct 2020

Action Date: 02 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-25

Old address: 49 Thames Road Grantham Lincolnshire NG31 7SP

New address: C/O Anderson Brookes Insolvency Practioners Ltd 4th Floor, Churchgate House 30 Churchgate Bolton BL1 1HL

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Guy Cornford

Cessation date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Cornford

Termination date: 2017-06-07

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-01

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Cornford

Appointment date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2015

Action Date: 26 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-26

Old address: 49 Thames Road Grantham Lincolnshire NG31 7SP England

New address: 49 Thames Road Grantham Lincolnshire NG31 7SP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2015

Action Date: 26 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-26

Old address: 49 Thames Road Grantham Lincs NG32 7SP

New address: 49 Thames Road Grantham Lincolnshire NG31 7SP

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr Peter Burrows

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2013

Action Date: 15 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-15

Old address: 49 Thames Road Grantham Lincolnshire NG31 7SP United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 25 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 25 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-25

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2012

Action Date: 17 May 2012

Category: Address

Type: AD01

Change date: 2012-05-17

Old address: 3 Meadowbrook Ancaster Grantham Lincs NG32 3RR England

Documents

View document PDF

Incorporation company

Date: 25 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANZ SECURITY LTD

110 VINCENT ROAD,DAGENHAM,RM9 6AL

Number:11600136
Status:ACTIVE
Category:Private Limited Company

LIBERTY WALK LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11871280
Status:ACTIVE
Category:Private Limited Company

MORDA MANAGEMENT & DESIGN LTD

3RD FLOOR,WREXHAM,LL13 9XT

Number:06951376
Status:ACTIVE
Category:Private Limited Company

SCENIC TOPCO LIMITED

UNIT 1B PENTWYN BUSINESS CENTRE,CARDIFF,CF23 7HB

Number:10979057
Status:ACTIVE
Category:Private Limited Company
Number:CS001442
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

SUSSEX TRUSTEE SERVICES LTD

50 MEAD LANE,BUXTED,TN22 4AS

Number:10523427
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source