Pullaine Rms Limited

DataGardener
dissolved
Unknown

Pullaine Rms Limited

06429467Private Limited With Share Capital

Rowlands House Birtley, Chester Le Street, DH32RY
Incorporated

16/11/2007

Company Age

18 years

Directors

3

Employees

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Pullaine Rms Limited (06429467) is a private limited with share capital incorporated on 16/11/2007 (18 years old) and registered in chester le street, DH32RY. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Unknown
Incorporated 16/11/2007
DH32RY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2
director
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:04-05-2019
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:04-02-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-04-2017
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:20-10-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:20-10-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2016
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:16-03-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-03-2016
Resolution
Category:Resolution
Date:16-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:11-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:16-08-2013
Termination Secretary Company With Name
Category:Officers
Date:16-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:23-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2011
Termination Director Company With Name
Category:Officers
Date:06-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:29-10-2010
Change Of Name Notice
Category:Change Of Name
Date:29-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2009
Legacy
Category:Capital
Date:14-09-2009
Legacy
Category:Capital
Date:14-09-2009
Legacy
Category:Capital
Date:14-09-2009
Legacy
Category:Officers
Date:14-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2009
Legacy
Category:Accounts
Date:13-09-2009
Legacy
Category:Annual Return
Date:09-01-2009
Legacy
Category:Officers
Date:19-11-2008
Legacy
Category:Officers
Date:10-11-2008
Legacy
Category:Mortgage
Date:02-08-2008
Legacy
Category:Officers
Date:22-11-2007
Legacy
Category:Officers
Date:22-11-2007
Legacy
Category:Capital
Date:20-11-2007
Legacy
Category:Officers
Date:20-11-2007
Legacy
Category:Officers
Date:20-11-2007
Legacy
Category:Address
Date:20-11-2007
Resolution
Category:Resolution
Date:20-11-2007
Resolution
Category:Resolution
Date:20-11-2007
Resolution
Category:Resolution
Date:20-11-2007
Incorporation Company
Category:Incorporation
Date:16-11-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2016
Filing Date21/12/2015
Latest Accounts31/03/2015

Trading Addresses

Energy House, 100 North Ormesby Road, Middlesbrough, Cleveland, TS42AG
Rowlands House, Portobello Road, Portobello Trading Estate, Birtl, Chester Le Street, DH32RYRegistered

Contact

Rowlands House Birtley, Chester Le Street, DH32RY