This company is commonly known as Pnl Properties Limited. The company was founded 21 years ago and was given the registration number 04682490. The firm's registered office is in WALSALL. You can find them at 26/28 Goodall Street, , Walsall, West Midlands. This company's SIC code is 70100 - Activities of head offices.
Name | : | PNL PROPERTIES LIMITED |
---|---|---|
Company Number | : | 04682490 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 February 2003 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26/28, Goodall Street, Walsall, WS1 1QL | Director | 28 February 2003 | Active |
26/28, Goodall Street, Walsall, WS1 1QL | Director | 28 February 2003 | Active |
26/28, Goodall Street, Walsall, WS1 1QL | Director | 28 February 2003 | Active |
26/28, Goodall Street, Walsall, WS1 1QL | Director | 28 February 2003 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 28 February 2003 | Active |
Wheelwright Cottage, 31 Wheel Lane, Lichfield, WS13 7DH | Secretary | 31 July 2005 | Active |
Upperfields, Oak Drive, Seisdon, WV5 7ET | Secretary | 28 February 2003 | Active |
2 Clovers End, Patcham, Brighton, BN1 8PJ | Nominee Director | 28 February 2003 | Active |
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF | Director | 28 February 2003 | Active |
Mr David Peter Povey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Address | : | 26/28, Goodall Street, Walsall, WS1 1QL |
Nature of control | : |
|
Robert Clive Nicholls | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Address | : | 26/28, Goodall Street, Walsall, WS1 1QL |
Nature of control | : |
|
George John Bartley Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Address | : | 26/28, Goodall Street, Walsall, WS1 1QL |
Nature of control | : |
|
Mr Stephen Philip Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Address | : | 26/28, Goodall Street, Walsall, WS1 1QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-15 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-01-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-29 | Address | Change registered office address company with date old address new address. | Download |
2018-11-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-11-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-26 | Resolution | Resolution. | Download |
2018-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-31 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-24 | Officers | Change person director company with change date. | Download |
2016-03-24 | Officers | Change person director company with change date. | Download |
2016-03-24 | Officers | Change person director company with change date. | Download |
2016-03-24 | Officers | Change person director company with change date. | Download |
2015-09-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.