This company is commonly known as Pnl 2020 Realisations Limited. The company was founded 10 years ago and was given the registration number 09008412. The firm's registered office is in BRIGHTON. You can find them at Suite 3 Regency House, 91 Western Road, Brighton, . This company's SIC code is 22230 - Manufacture of builders ware of plastic.
Name | : | PNL 2020 REALISATIONS LIMITED |
---|---|---|
Company Number | : | 09008412 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 23 April 2014 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mile Thorn Works, Gibbet Street, Halifax, England, HX1 4JR | Secretary | 05 May 2017 | Active |
Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW | Director | 11 October 2017 | Active |
Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW | Director | 12 March 2018 | Active |
Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW | Director | 13 April 2018 | Active |
Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW | Director | 13 April 2018 | Active |
Mile Thorn Works, Gibbet Street, Halifax, HX1 4JR | Director | 08 February 2017 | Active |
Mile Thorn Works, Gibbet Street, Halifax, England, HX1 4JR | Director | 23 April 2014 | Active |
Mile Thorn Works, Gibbet Street, Halifax, England, HX1 4JR | Director | 15 October 2014 | Active |
Mile Thorn Works, Gibbet Street, Halifax, England, HX1 4JR | Director | 23 April 2014 | Active |
Mile Thorn Works, Gibbet Street, Halifax, HX1 4JR | Director | 11 October 2017 | Active |
Mile Thorn Works, Gibbet Street, Halifax, HX1 4JR | Director | 02 November 2015 | Active |
44, York Street, Clitheroe, England, BB7 2DL | Director | 01 November 2016 | Active |
Mile Thorn Works, Gibbet Street, Halifax, HX1 4JR | Director | 07 July 2016 | Active |
Customade Group Trading Limited | ||
Notified on | : | 08 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oldend Hall, Oldends Lane, Stonehouse, England, GL10 3RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-16 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-03-07 | Insolvency | Liquidation in administration progress report. | Download |
2022-07-26 | Insolvency | Liquidation in administration progress report. | Download |
2022-06-23 | Insolvency | Liquidation in administration extension of period. | Download |
2022-02-02 | Insolvency | Liquidation in administration progress report. | Download |
2021-07-29 | Insolvency | Liquidation in administration progress report. | Download |
2021-05-20 | Insolvency | Liquidation in administration extension of period. | Download |
2021-01-29 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-23 | Address | Change registered office address company with date old address new address. | Download |
2020-08-19 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-08-10 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-07-20 | Insolvency | Liquidation in administration proposals. | Download |
2020-07-13 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-07-13 | Resolution | Resolution. | Download |
2020-05-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-06 | Accounts | Accounts with accounts type full. | Download |
2019-06-25 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.