P & r Pointing And Scaffolding Contractors LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 21, 2015)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2015-01-31 | |
Cash in hand | £25,347 | -47.04% |
Net Worth | £12,392 | -4.24% |
Liabilities | £468,882 | +35.77% |
Fixed Assets | £14,896 | +50.55% |
Trade Debtors | £441,031 | +38.90% |
Total assets | £468,882 | +35.77% |
Shareholder's funds | £12,392 | -4.24% |
Total liabilities | £468,882 | +35.77% |
P & R SCAFFOLDING CONTRACTORS LTD
Company type | Private Limited Company, Dissolved |
Company Number | 06974992 |
Record last updated | Thursday, July 28, 2016 10:05:08 PM UTC |
Official Address | C/o Cg Co 17 St Anns Square Manchester M27pw City Centre There are 5 companies registered at this street |
Locality | City Centre |
Region | England |
Postal Code | M27PW |
Sector | Other specialised construction activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Notices | Jul 28, 2016 | Appointment of liquidators |  |
Registry | Jul 13, 2016 | Change of registered office address |  |
Financials | Oct 21, 2015 | Annual accounts |  |
Registry | Sep 8, 2015 | Registration of a charge / charge code |  |
Registry | Aug 12, 2015 | Annual return |  |
Registry | Jul 24, 2015 | Statement of satisfaction of a charge / full / charge no 1 |  |
Financials | Oct 29, 2014 | Annual accounts |  |
Registry | Sep 22, 2014 | Annual return |  |
Financials | Oct 31, 2013 | Annual accounts |  |
Registry | Sep 12, 2013 | Annual return |  |
Registry | Dec 17, 2012 | Particulars of a mortgage or charge |  |
Registry | Dec 11, 2012 | Change of registered office address |  |
Financials | Oct 8, 2012 | Annual accounts |  |
Registry | Aug 21, 2012 | Annual return |  |
Registry | Aug 21, 2012 | Change of particulars for director |  |
Registry | Aug 21, 2012 | Change of particulars for director 6974... |  |
Registry | Aug 21, 2012 | Change of particulars for secretary |  |
Registry | Mar 7, 2012 | Change of name certificate |  |
Registry | Mar 7, 2012 | Notice of change of name nm01 - resolution |  |
Registry | Mar 7, 2012 | Company name change |  |
Financials | Oct 12, 2011 | Annual accounts |  |
Registry | Sep 21, 2011 | Annual return |  |
Financials | Oct 29, 2010 | Annual accounts |  |
Registry | Sep 22, 2010 | Annual return |  |
Registry | Sep 22, 2010 | Change of particulars for director |  |
Registry | Sep 22, 2010 | Change of particulars for director 6974... |  |
Registry | Aug 19, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Aug 19, 2009 | Change of accounting reference date |  |
Registry | Aug 19, 2009 | Change in situation or address of registered office |  |
Registry | Aug 19, 2009 | Appointment of a man as Director |  |
Registry | Aug 19, 2009 | Appointment of a man as Director 6974... |  |
Registry | Aug 11, 2009 | Two appointments: 2 men |  |
Registry | Jul 29, 2009 | Resignation of one Company Formation Agent and one Director (a man) |  |
Registry | Jul 29, 2009 | Resignation of a director |  |
Registry | Jul 28, 2009 | Appointment of a man as Company Formation Agent and Director |  |