Having been setup in 1997, Passmore Drywall & Insulation Ltd have registered office in Birmingham, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the organisation. The current directors of this business are listed as Brice, Paul Geoffrey, Foster, Paul Dennis, Goodey, David John, Lamb, Brian Thomas, Perkins, Denis Arthur, Styles, Stephen Paul, Turvey, Kenneth Barry at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRICE, Paul Geoffrey | 01 March 2003 | 26 January 2007 | 1 |
FOSTER, Paul Dennis | 01 July 2000 | 26 January 2007 | 1 |
GOODEY, David John | 01 March 2003 | 26 January 2007 | 1 |
LAMB, Brian Thomas | 04 July 1997 | 26 January 2007 | 1 |
PERKINS, Denis Arthur | 04 July 1997 | 31 December 1999 | 1 |
STYLES, Stephen Paul | 01 February 2003 | 31 December 2004 | 1 |
TURVEY, Kenneth Barry | 04 July 1997 | 26 January 2007 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 24 September 2020 | |
AD01 - Change of registered office address | 24 September 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 September 2020 | |
LIQ01 - N/A | 24 September 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 September 2020 | |
CS01 - N/A | 08 July 2020 | |
RESOLUTIONS - N/A | 01 July 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 01 July 2020 | |
SH19 - Statement of capital | 01 July 2020 | |
CAP-SS - N/A | 01 July 2020 | |
AA - Annual Accounts | 20 September 2019 | |
CS01 - N/A | 03 July 2019 | |
CS01 - N/A | 06 July 2018 | |
AA - Annual Accounts | 26 June 2018 | |
TM01 - Termination of appointment of director | 13 March 2018 | |
AA - Annual Accounts | 20 September 2017 | |
AP01 - Appointment of director | 11 July 2017 | |
CS01 - N/A | 04 July 2017 | |
CH01 - Change of particulars for director | 27 February 2017 | |
AA - Annual Accounts | 09 October 2016 | |
CS01 - N/A | 20 July 2016 | |
TM01 - Termination of appointment of director | 22 October 2015 | |
TM01 - Termination of appointment of director | 22 October 2015 | |
AP01 - Appointment of director | 22 October 2015 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 08 July 2015 | |
AA - Annual Accounts | 02 October 2014 | |
TM02 - Termination of appointment of secretary | 01 October 2014 | |
AP02 - Appointment of corporate director | 24 September 2014 | |
RESOLUTIONS - N/A | 04 August 2014 | |
AR01 - Annual Return | 28 July 2014 | |
AP01 - Appointment of director | 19 February 2014 | |
TM01 - Termination of appointment of director | 15 January 2014 | |
CH01 - Change of particulars for director | 12 November 2013 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 22 July 2013 | |
AP01 - Appointment of director | 08 May 2013 | |
TM01 - Termination of appointment of director | 19 March 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 25 July 2012 | |
AR01 - Annual Return | 26 July 2011 | |
AA - Annual Accounts | 14 April 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 22 July 2010 | |
AA - Annual Accounts | 27 September 2009 | |
363a - Annual Return | 23 July 2009 | |
363a - Annual Return | 21 July 2008 | |
AA - Annual Accounts | 12 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 2008 | |
225 - Change of Accounting Reference Date | 30 April 2008 | |
287 - Change in situation or address of Registered Office | 30 April 2008 | |
AA - Annual Accounts | 28 April 2008 | |
363a - Annual Return | 21 August 2007 | |
288a - Notice of appointment of directors or secretaries | 07 February 2007 | |
288a - Notice of appointment of directors or secretaries | 07 February 2007 | |
288a - Notice of appointment of directors or secretaries | 07 February 2007 | |
225 - Change of Accounting Reference Date | 05 February 2007 | |
288b - Notice of resignation of directors or secretaries | 05 February 2007 | |
288b - Notice of resignation of directors or secretaries | 05 February 2007 | |
288b - Notice of resignation of directors or secretaries | 05 February 2007 | |
288b - Notice of resignation of directors or secretaries | 05 February 2007 | |
288b - Notice of resignation of directors or secretaries | 05 February 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363a - Annual Return | 13 July 2006 | |
287 - Change in situation or address of Registered Office | 14 November 2005 | |
AA - Annual Accounts | 07 October 2005 | |
363s - Annual Return | 30 September 2005 | |
CERTNM - Change of name certificate | 16 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 2005 | |
288b - Notice of resignation of directors or secretaries | 17 January 2005 | |
AA - Annual Accounts | 09 September 2004 | |
363s - Annual Return | 15 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2004 | |
AA - Annual Accounts | 22 October 2003 | |
363s - Annual Return | 04 August 2003 | |
288a - Notice of appointment of directors or secretaries | 30 May 2003 | |
288a - Notice of appointment of directors or secretaries | 30 May 2003 | |
288a - Notice of appointment of directors or secretaries | 30 May 2003 | |
AA - Annual Accounts | 29 October 2002 | |
395 - Particulars of a mortgage or charge | 21 September 2002 | |
RESOLUTIONS - N/A | 14 August 2002 | |
363s - Annual Return | 16 July 2002 | |
AA - Annual Accounts | 05 May 2002 | |
288b - Notice of resignation of directors or secretaries | 17 April 2002 | |
288a - Notice of appointment of directors or secretaries | 17 April 2002 | |
395 - Particulars of a mortgage or charge | 16 February 2002 | |
225 - Change of Accounting Reference Date | 04 December 2001 | |
363s - Annual Return | 19 July 2001 | |
287 - Change in situation or address of Registered Office | 07 February 2001 | |
AA - Annual Accounts | 27 November 2000 | |
363s - Annual Return | 07 July 2000 | |
288a - Notice of appointment of directors or secretaries | 19 June 2000 | |
AA - Annual Accounts | 14 January 2000 | |
288b - Notice of resignation of directors or secretaries | 14 January 2000 | |
288a - Notice of appointment of directors or secretaries | 14 January 2000 | |
363s - Annual Return | 27 July 1999 | |
AA - Annual Accounts | 31 March 1999 | |
363s - Annual Return | 25 July 1998 | |
395 - Particulars of a mortgage or charge | 18 October 1997 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 August 1997 | |
225 - Change of Accounting Reference Date | 05 August 1997 | |
288a - Notice of appointment of directors or secretaries | 29 July 1997 | |
288a - Notice of appointment of directors or secretaries | 29 July 1997 | |
288a - Notice of appointment of directors or secretaries | 29 July 1997 | |
288b - Notice of resignation of directors or secretaries | 28 July 1997 | |
288b - Notice of resignation of directors or secretaries | 28 July 1997 | |
NEWINC - New incorporation documents | 04 July 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 20 September 2002 | Fully Satisfied |
N/A |
Legal mortgage | 15 February 2002 | Fully Satisfied |
N/A |
Debenture | 07 October 1997 | Fully Satisfied |
N/A |