-
PYM GATE DEVELOPMENTS LIMITED - Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, United Kingdom
Company Information
- Company registration number
- 07731132
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Leonard Curtis House Elms Square
- Bury New Road
- Whitefield
- Greater Manchester
- M45 7TA Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA UK
Management
- Managing Directors
- MACDONALD, Gary
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-08-05
- Age Of Company 2011-08-05 12 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Graham Neil Lightbown
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2017-05-31
- Last Date: 2015-08-31
- Annual Return
- Due Date: 2017-08-19
- Last Date: 2016-08-05
-
PYM GATE DEVELOPMENTS LIMITED Company Description
- PYM GATE DEVELOPMENTS LIMITED is a ltd registered in United Kingdom with the Company reg no 07731132. Its current trading status is "live". It was registered 2011-08-05. It has declared SIC or NACE codes as "41100". It has 1 director The latest accounts are filed up to 2015-08-31.It can be contacted at Leonard Curtis House Elms Square .
Get PYM GATE DEVELOPMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pym Gate Developments Limited - Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, United Kingdom
- 2011-08-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PYM GATE DEVELOPMENTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-05-04) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-07-11) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-03) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-07-11) - LIQ10
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-06-07) - LIQ03
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-27) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2017-04-21) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2017-04-21) - 600
-
resolution (2017-04-21) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-03-10) - TM01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-09-14) - TM01
-
appoint-person-director-company-with-name-date (2016-09-14) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-03-28) - AA
-
confirmation-statement-with-updates (2016-08-16) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-05) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-21) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-26) - AA
-
change-registered-office-address-company-with-date-old-address (2013-03-20) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-13) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-08-05) - NEWINC