Company NamePs Plumbers And Builders Ltd
Company StatusDissolved
Company Number09118531
CategoryPrivate Limited Company
Incorporation Date7 July 2014(9 years, 9 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NamePsplmbers&Builders Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr Petr Stanik
Date of BirthNovember 1978 (Born 45 years ago)
NationalityCzech
StatusClosed
Appointed07 July 2014(same day as company formation)
RolePlumbing And Building
Country of ResidenceEngland
Correspondence AddressSuite 2 Victoria Business Centre 159 Albert Road
Middlesbrough
Cleveland
TS1 2PX

Location

Registered AddressSuite 2 Victoria Business Centre
159 Albert Road
Middlesbrough
Cleveland
TS1 2PX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

1 at £1Petr Stanik
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
27 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
27 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(3 pages)
9 October 2014Company name changed psplmbers&builders LTD\certificate issued on 09/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-09
(3 pages)
9 October 2014Company name changed psplmbers&builders LTD\certificate issued on 09/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2014Registered office address changed from 159 Albert Road Suite2 3 Floor Middlesbrough Cleveland TS1 2PX United Kingdom to Suite 2 Victoria Business Centre 159 Albert Road Middlesbrough Cleveland TS1 2PX on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Suite 2 Victoria Business Centre Suite 2 Victoria Business Centre 159 Albert Road Middlesbrough Cleveland TS1 2PX England to Suite 2 Victoria Business Centre 159 Albert Road Middlesbrough Cleveland TS1 2PX on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Suite 2 Victoria Business Centre Suite 2 Victoria Business Centre 159 Albert Road Middlesbrough Cleveland TS1 2PX England to Suite 2 Victoria Business Centre 159 Albert Road Middlesbrough Cleveland TS1 2PX on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 159 Albert Road Suite2 3 Floor Middlesbrough Cleveland TS1 2PX United Kingdom to Suite 2 Victoria Business Centre 159 Albert Road Middlesbrough Cleveland TS1 2PX on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Suite 2 Victoria Business Centre Suite 2 Victoria Business Centre 159 Albert Road Middlesbrough Cleveland TS1 2PX England to Suite 2 Victoria Business Centre 159 Albert Road Middlesbrough Cleveland TS1 2PX on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 159 Albert Road Suite2 3 Floor Middlesbrough Cleveland TS1 2PX United Kingdom to Suite 2 Victoria Business Centre 159 Albert Road Middlesbrough Cleveland TS1 2PX on 3 October 2014 (1 page)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)