PNB CONTRACTING LTD
Status | DISSOLVED |
Company No. | 07579298 |
Category | Private Limited Company |
Incorporated | 25 Mar 2011 |
Age | 13 years, 4 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2022 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 25 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary removal of liquidator by court
Date: 26 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
Liquidation voluntary statement of affairs
Date: 24 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Capital allotment shares
Date: 03 Apr 2017
Action Date: 01 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-01
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
110 VINCENT ROAD,DAGENHAM,RM9 6AL
Number: | 11600136 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY
Number: | 11871280 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,WREXHAM,LL13 9XT
Number: | 06951376 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
50 MEAD LANE,BUXTED,TN22 4AS
Number: | 10523427 |
Status: | ACTIVE |
Category: | Private Limited Company |