About

Registered Number: 04582965
Date of Incorporation: 06/11/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 8 months ago)
Registered Address: 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW

 

P & L Construction (North West) Ltd was founded on 06 November 2002 with its registered office in Cheshire. We do not know the number of employees at the company. P & L Construction (North West) Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Peter James 18 August 2007 - 1
HAYES, Linda 06 November 2002 01 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 15 July 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 16 November 2016
AA01 - Change of accounting reference date 31 October 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 16 December 2015
SH06 - Notice of cancellation of shares 19 December 2014
SH03 - Return of purchase of own shares 19 December 2014
TM02 - Termination of appointment of secretary 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 14 November 2013
CERTNM - Change of name certificate 14 January 2013
CONNOT - N/A 14 January 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 13 December 2011
SH08 - Notice of name or other designation of class of shares 09 December 2011
SH01 - Return of Allotment of shares 09 December 2011
AR01 - Annual Return 02 December 2011
TM01 - Termination of appointment of director 01 December 2011
SH01 - Return of Allotment of shares 17 October 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 03 January 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH03 - Change of particulars for secretary 17 December 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 04 November 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 21 November 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 11 November 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 11 November 2004
363s - Annual Return 20 January 2004
225 - Change of Accounting Reference Date 26 August 2003
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
NEWINC - New incorporation documents 06 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.