Pym Gate Construction Limited

DataGardener
dissolved

Pym Gate Construction Limited

03865689Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

26/10/1999

Company Age

26 years

Directors

1

Employees

SIC Code

41201

Risk

Company Overview

Registration, classification & business activity

Pym Gate Construction Limited (03865689) is a private limited with share capital incorporated on 26/10/1999 (26 years old) and registered in whitefield, M457TA. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Incorporated 26/10/1999
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

7

CCJs

Board of Directors

1

Charges

9

Registered

9

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

92
Gazette Dissolved Liquidation
Category:Gazette
Date:28-05-2017
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:28-02-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-12-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-09-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-09-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-01-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-08-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-12-2014
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-02-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-12-2013
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-09-2013
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-02-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-01-2013
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-11-2012
Legacy
Category:Insolvency
Date:15-11-2012
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-11-2012
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-11-2012
Legacy
Category:Insolvency
Date:15-11-2012
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-11-2012
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-09-2012
Legacy
Category:Insolvency
Date:24-09-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-11-2011
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-11-2011
Resolution
Category:Resolution
Date:08-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-10-2011
Legacy
Category:Insolvency
Date:12-09-2011
Legacy
Category:Insolvency
Date:12-09-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-04-2011
Accounts With Accounts Type Small
Category:Accounts
Date:05-04-2011
Gazette Notice Compulsary
Category:Gazette
Date:05-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2010
Termination Secretary Company With Name
Category:Officers
Date:10-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2009
Legacy
Category:Officers
Date:14-05-2009
Legacy
Category:Officers
Date:12-05-2009
Legacy
Category:Address
Date:21-04-2009
Legacy
Category:Annual Return
Date:02-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2008
Legacy
Category:Mortgage
Date:12-03-2008
Legacy
Category:Mortgage
Date:07-02-2008
Legacy
Category:Mortgage
Date:07-02-2008
Legacy
Category:Mortgage
Date:07-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2007
Legacy
Category:Annual Return
Date:04-11-2007
Legacy
Category:Mortgage
Date:19-12-2006
Legacy
Category:Annual Return
Date:07-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2006
Legacy
Category:Annual Return
Date:07-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2006
Legacy
Category:Officers
Date:16-03-2006
Legacy
Category:Officers
Date:16-03-2006
Legacy
Category:Mortgage
Date:02-03-2006
Legacy
Category:Address
Date:19-04-2005
Legacy
Category:Mortgage
Date:01-04-2005
Legacy
Category:Mortgage
Date:24-03-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2005
Legacy
Category:Officers
Date:22-02-2005
Legacy
Category:Address
Date:22-02-2005
Legacy
Category:Officers
Date:22-02-2005
Legacy
Category:Mortgage
Date:16-02-2005
Legacy
Category:Officers
Date:01-02-2005
Legacy
Category:Officers
Date:01-02-2005
Legacy
Category:Annual Return
Date:24-12-2004
Legacy
Category:Officers
Date:18-03-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2004
Legacy
Category:Annual Return
Date:18-11-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-02-2003
Legacy
Category:Officers
Date:16-01-2003
Legacy
Category:Annual Return
Date:15-01-2003
Legacy
Category:Address
Date:26-11-2002
Legacy
Category:Capital
Date:15-07-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2002
Legacy
Category:Officers
Date:04-04-2002
Legacy
Category:Officers
Date:05-03-2002
Legacy
Category:Annual Return
Date:05-03-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:11-09-2001
Legacy
Category:Annual Return
Date:20-12-2000
Legacy
Category:Accounts
Date:15-11-2000
Legacy
Category:Capital
Date:12-04-2000
Legacy
Category:Officers
Date:02-03-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:15-12-1999
Legacy
Category:Officers
Date:23-11-1999
Legacy
Category:Officers
Date:23-11-1999
Legacy
Category:Officers
Date:23-11-1999
Legacy
Category:Officers
Date:23-11-1999
Legacy
Category:Officers
Date:23-11-1999
Legacy
Category:Address
Date:23-11-1999
Incorporation Company
Category:Incorporation
Date:26-10-1999

Risk Assessment

Not Rated

International Score

Accounts

Typesmall company
Due Date31/12/2011
Filing Date31/03/2011
Latest Accounts31/03/2010

Trading Addresses

Leonard Curtis House, Elms Square, Whitefield, M45 7Ta, M457TARegistered

Related Companies

1

Contact

Leonard Curtis House, Elms Square, Whitefield, M457TA