Advanced company searchLink opens in new window

PLASTERERS & BUILDERS MERCHANTS LIMITED

Company number 01340784

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
20 Apr 2021 AD01 Registered office address changed from Plasterers &Builders Merchants Limited C/O Mazars 45 Church Street Birmingham B3 2RT to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 20 April 2021
29 Sep 2020 AD02 Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
25 Sep 2020 AD01 Registered office address changed from Lodge Way House, Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars 45 Church Street Birmingham B3 2RT on 25 September 2020
23 Sep 2020 600 Appointment of a voluntary liquidator
23 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-27
23 Sep 2020 LIQ01 Declaration of solvency
02 Jul 2020 SH20 Statement by Directors
02 Jul 2020 SH19 Statement of capital on 2 July 2020
  • GBP 1
02 Jul 2020 CAP-SS Solvency Statement dated 22/06/20
02 Jul 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
26 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
13 Mar 2018 TM01 Termination of appointment of Deborah Grimason as a director on 6 March 2018
19 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jul 2017 AP01 Appointment of Mr Alan Richard Williams as a director on 11 July 2017
03 Jul 2017 CS01 Confirmation statement made on 1 June 2017 with updates
03 Jul 2017 PSC02 Notification of Travis Perkins Plc as a person with significant control on 6 April 2016
27 Feb 2017 CH01 Director's details changed for Miss Deborah Grimason on 13 October 2016
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 833