Download leads from Nexok and grow your business. Find out more

Procter Building Services Limited

Documents

Total Documents203
Total Pages566

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off
28 July 2015Final Gazette dissolved following liquidation
28 July 2015Final Gazette dissolved following liquidation
28 April 2015Completion of winding up
28 April 2015Completion of winding up
25 March 2014Order of court to wind up
25 March 2014Order of court to wind up
26 February 2014Appointment of Mr David Timothy Brassington as a director
26 February 2014Termination of appointment of Sandra Brassington as a director
26 February 2014Termination of appointment of Sandra Brassington as a director
26 February 2014Appointment of Mr David Timothy Brassington as a director
29 January 2014Compulsory strike-off action has been suspended
29 January 2014Compulsory strike-off action has been suspended
21 January 2014First Gazette notice for compulsory strike-off
21 January 2014First Gazette notice for compulsory strike-off
31 October 2012Total exemption small company accounts made up to 31 January 2012
31 October 2012Total exemption small company accounts made up to 31 January 2012
30 October 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 10,000
30 October 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 10,000
30 October 2012Annual return made up to 7 September 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 10,000
5 August 2012Registered office address changed from Clarke House Farm West Lane Baildon Shipley West Yorkshire BD17 5DH England on 5 August 2012
5 August 2012Registered office address changed from Clarke House Farm West Lane Baildon Shipley West Yorkshire BD17 5DH England on 5 August 2012
5 August 2012Registered office address changed from Clarke House Farm West Lane Baildon Shipley West Yorkshire BD17 5DH England on 5 August 2012
22 May 2012Termination of appointment of David Brassington as a director
22 May 2012Termination of appointment of David Brassington as a director
11 January 2012Compulsory strike-off action has been discontinued
11 January 2012Compulsory strike-off action has been discontinued
10 January 2012First Gazette notice for compulsory strike-off
10 January 2012First Gazette notice for compulsory strike-off
9 January 2012Total exemption small company accounts made up to 31 January 2011
9 January 2012Annual return made up to 7 September 2011 with a full list of shareholders
9 January 2012Annual return made up to 7 September 2011 with a full list of shareholders
9 January 2012Total exemption small company accounts made up to 31 January 2011
9 January 2012Annual return made up to 7 September 2011 with a full list of shareholders
18 July 2011Total exemption small company accounts made up to 31 January 2010
18 July 2011Total exemption small company accounts made up to 31 January 2010
5 January 2011Annual return made up to 7 September 2010 with a full list of shareholders
5 January 2011Director's details changed for Mrs Sandra Georgina Brassington on 1 September 2010
5 January 2011Director's details changed for Mrs Sandra Georgina Brassington on 1 September 2010
5 January 2011Annual return made up to 7 September 2010 with a full list of shareholders
5 January 2011Annual return made up to 7 September 2010 with a full list of shareholders
5 January 2011Director's details changed for Mrs Sandra Georgina Brassington on 1 September 2010
21 November 2010Registered office address changed from 29 Dale Park Gardens Cookridge Leeds West Yorkshire LS16 7PT on 21 November 2010
21 November 2010Registered office address changed from 29 Dale Park Gardens Cookridge Leeds West Yorkshire LS16 7PT on 21 November 2010
27 April 2010Amended accounts made up to 31 January 2009
27 April 2010Amended accounts made up to 31 January 2009
10 March 2010Total exemption small company accounts made up to 31 January 2009
10 March 2010Total exemption small company accounts made up to 31 January 2009
6 March 2010Compulsory strike-off action has been discontinued
6 March 2010Compulsory strike-off action has been discontinued
5 March 2010Annual return made up to 7 September 2009 with a full list of shareholders
5 March 2010Annual return made up to 7 September 2009 with a full list of shareholders
5 March 2010Annual return made up to 7 September 2009 with a full list of shareholders
2 February 2010Compulsory strike-off action has been suspended
2 February 2010Compulsory strike-off action has been suspended
12 January 2010First Gazette notice for compulsory strike-off
12 January 2010First Gazette notice for compulsory strike-off
7 February 2009Appointment terminated secretary arthur duce
7 February 2009Appointment terminated secretary arthur duce
7 February 2009Director's change of particulars / sandra brassington / 30/01/2009
7 February 2009Director's change of particulars / sandra brassington / 30/01/2009
15 January 2009Total exemption small company accounts made up to 31 January 2008
15 January 2009Compulsory strike-off action has been discontinued
15 January 2009Total exemption small company accounts made up to 31 January 2007
15 January 2009Total exemption small company accounts made up to 31 January 2008
15 January 2009Compulsory strike-off action has been discontinued
15 January 2009Total exemption small company accounts made up to 31 January 2006
15 January 2009Total exemption small company accounts made up to 31 January 2006
15 January 2009Total exemption small company accounts made up to 31 January 2007
14 January 2009Director's change of particulars / sandra shaw / 10/06/2007
14 January 2009Return made up to 07/09/07; full list of members
14 January 2009Return made up to 07/09/08; full list of members
14 January 2009Return made up to 07/09/08; full list of members
14 January 2009Director's change of particulars / sandra shaw / 10/06/2007
14 January 2009Return made up to 07/09/07; full list of members
11 November 2008First Gazette notice for compulsory strike-off
11 November 2008First Gazette notice for compulsory strike-off
10 July 2007Particulars of mortgage/charge
10 July 2007Particulars of mortgage/charge
17 April 2007Particulars of mortgage/charge
17 April 2007Particulars of mortgage/charge
28 February 2007Return made up to 07/09/06; full list of members
28 February 2007Return made up to 07/09/06; full list of members
29 November 2006Declaration of satisfaction of mortgage/charge
29 November 2006Declaration of satisfaction of mortgage/charge
29 November 2006Declaration of satisfaction of mortgage/charge
29 November 2006Declaration of satisfaction of mortgage/charge
29 November 2006Declaration of satisfaction of mortgage/charge
29 November 2006Declaration of satisfaction of mortgage/charge
29 November 2006Declaration of satisfaction of mortgage/charge
29 November 2006Declaration of satisfaction of mortgage/charge
29 November 2006Declaration of satisfaction of mortgage/charge
29 November 2006Declaration of satisfaction of mortgage/charge
29 November 2006Declaration of satisfaction of mortgage/charge
29 November 2006Declaration of satisfaction of mortgage/charge
29 November 2006Declaration of satisfaction of mortgage/charge
29 November 2006Declaration of satisfaction of mortgage/charge
17 November 2006New director appointed
17 November 2006New director appointed
31 October 2006Particulars of mortgage/charge
31 October 2006Particulars of mortgage/charge
6 October 2006Particulars of mortgage/charge
6 October 2006Particulars of mortgage/charge
5 September 2006Total exemption small company accounts made up to 31 January 2005
5 September 2006Total exemption small company accounts made up to 31 January 2005
23 February 2006Return made up to 07/09/05; full list of members
23 February 2006Return made up to 07/09/05; full list of members
4 August 2005Total exemption small company accounts made up to 31 January 2004
4 August 2005Total exemption small company accounts made up to 31 January 2004
23 July 2005Particulars of mortgage/charge
23 July 2005Particulars of mortgage/charge
19 July 2005Director resigned
19 July 2005Director resigned
28 January 2005Return made up to 07/09/04; full list of members
28 January 2005Return made up to 07/09/04; full list of members
12 February 2004Particulars of mortgage/charge
12 February 2004Particulars of mortgage/charge
19 December 2003Total exemption small company accounts made up to 31 January 2003
19 December 2003Total exemption small company accounts made up to 31 January 2003
2 December 2003Particulars of mortgage/charge
2 December 2003Particulars of mortgage/charge
28 August 2003Return made up to 07/09/02; full list of members
28 August 2003New director appointed
28 August 2003New director appointed
28 August 2003Return made up to 07/09/02; full list of members
8 January 2003Particulars of mortgage/charge
8 January 2003Particulars of mortgage/charge
2 December 2002Total exemption small company accounts made up to 31 January 2002
2 December 2002Total exemption small company accounts made up to 31 January 2002
20 September 2002Particulars of mortgage/charge
20 September 2002Particulars of mortgage/charge
11 September 2002Particulars of mortgage/charge
11 September 2002Particulars of mortgage/charge
18 July 2002Particulars of mortgage/charge
18 July 2002Particulars of mortgage/charge
3 December 2001Total exemption small company accounts made up to 31 January 2001
3 December 2001Total exemption small company accounts made up to 31 January 2001
3 October 2001Return made up to 07/09/01; full list of members
3 October 2001Return made up to 07/09/01; full list of members
3 May 2001Director resigned
3 May 2001Director resigned
9 March 2001New director appointed
9 March 2001Director resigned
9 March 2001Director resigned
9 March 2001New secretary appointed
9 March 2001New director appointed
9 March 2001Secretary resigned
9 March 2001Registered office changed on 09/03/01 from: 47 st margarets avenue horsforth leeds LS18 5RZ
9 March 2001Secretary resigned
9 March 2001New secretary appointed
9 March 2001Registered office changed on 09/03/01 from: 47 st margarets avenue horsforth leeds LS18 5RZ
31 January 2001New director appointed
31 January 2001New director appointed
19 December 2000Declaration of satisfaction of mortgage/charge
19 December 2000Declaration of satisfaction of mortgage/charge
19 December 2000Declaration of satisfaction of mortgage/charge
19 December 2000Declaration of satisfaction of mortgage/charge
19 December 2000Declaration of satisfaction of mortgage/charge
19 December 2000Declaration of satisfaction of mortgage/charge
1 December 2000Accounts for a small company made up to 31 January 2000
1 December 2000Accounts for a small company made up to 31 January 2000
31 October 2000Return made up to 07/09/00; full list of members
31 October 2000Return made up to 07/09/00; full list of members
3 December 1999New director appointed
3 December 1999Director resigned
3 December 1999Return made up to 07/09/99; no change of members
3 December 1999Director resigned
3 December 1999Return made up to 07/09/99; no change of members
3 December 1999Director resigned
3 December 1999New director appointed
3 December 1999Director resigned
2 December 1999Accounts for a small company made up to 31 January 1999
2 December 1999Accounts for a small company made up to 31 January 1999
16 July 1999New secretary appointed
16 July 1999Secretary resigned
16 July 1999Secretary resigned
16 July 1999New secretary appointed
21 May 1999New director appointed
21 May 1999New director appointed
2 December 1998Accounts for a small company made up to 31 January 1998
2 December 1998Accounts for a small company made up to 31 January 1998
10 November 1998Return made up to 07/09/98; no change of members
10 November 1998Return made up to 07/09/98; no change of members
9 September 1998Director resigned
9 September 1998Director resigned
9 September 1998New secretary appointed
9 September 1998New secretary appointed
9 September 1998Secretary resigned
9 September 1998Secretary resigned
24 October 1997Return made up to 07/09/97; full list of members
24 October 1997Return made up to 07/09/97; full list of members
19 September 1997Accounts for a small company made up to 31 January 1997
19 September 1997Accounts for a small company made up to 31 January 1997
3 December 1996Accounts for a small company made up to 31 January 1996
3 December 1996Accounts for a small company made up to 31 January 1996
6 October 1996Return made up to 07/09/96; no change of members
6 October 1996Return made up to 07/09/96; no change of members
13 December 1995Accounts for a small company made up to 31 January 1995
13 December 1995Accounts for a small company made up to 31 January 1995
18 October 1995Return made up to 07/09/95; no change of members
18 October 1995Return made up to 07/09/95; no change of members
5 November 1980Incorporation
5 November 1980Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed