- Company Overview for P & S CONTRACTS (BEDFORD) LIMITED (05526242)
- Filing history for P & S CONTRACTS (BEDFORD) LIMITED (05526242)
- People for P & S CONTRACTS (BEDFORD) LIMITED (05526242)
- Charges for P & S CONTRACTS (BEDFORD) LIMITED (05526242)
- Insolvency for P & S CONTRACTS (BEDFORD) LIMITED (05526242)
- More for P & S CONTRACTS (BEDFORD) LIMITED (05526242)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 August 2016 | |
24 Aug 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 April 2016 | |
09 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 October 2015 | |
30 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 April 2015 | |
22 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 6 October 2014 | |
24 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 6 April 2014 | |
07 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 6 October 2013 | |
01 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 6 April 2013 | |
17 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 6 October 2012 | |
19 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 6 April 2012 | |
24 Feb 2012 | LIQ MISC | Insolvency:sec of state release of liq | |
14 Feb 2012 | LIQ MISC OC | Court order insolvency:court order - change of liquidator | |
14 Feb 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
14 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 6 October 2011 | |
17 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 6 April 2011 | |
07 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 6 October 2010 | |
14 Jan 2011 | AD01 | Registered office address changed from C/O Wm Proserv Llp the Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE on 14 January 2011 | |
13 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2009 | AD01 | Registered office address changed from 22 Saint John Street Newport Pagnell Bucks MK16 8HJ on 17 October 2009 | |
16 Oct 2009 | 4.20 | Statement of affairs with form 4.19 | |
13 Oct 2009 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2009 | 88(2) | Capitals not rolled up |