Advanced company searchLink opens in new window

PROFESSIONAL BLOCK PAVING LTD

Company number 09738733

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 25 October 2023
08 Nov 2022 LIQ02 Statement of affairs
08 Nov 2022 600 Appointment of a voluntary liquidator
08 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-26
10 Oct 2022 CS01 Confirmation statement made on 17 August 2022 with updates
23 Sep 2022 AAMD Amended micro company accounts made up to 31 August 2020
30 Aug 2022 AA Micro company accounts made up to 31 August 2021
27 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with updates
22 Sep 2021 PSC07 Cessation of Richard Gaydon as a person with significant control on 27 April 2020
31 Aug 2021 AA Micro company accounts made up to 31 August 2020
31 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
30 Sep 2020 CS01 Confirmation statement made on 17 August 2020 with updates
28 Aug 2020 AA Micro company accounts made up to 31 August 2019
30 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
25 Jun 2019 AAMD Amended micro company accounts made up to 31 August 2017
31 May 2019 AA Micro company accounts made up to 31 August 2018
15 Feb 2019 PSC04 Change of details for Mr Richard Gaydon as a person with significant control on 15 February 2019
27 Nov 2018 TM01 Termination of appointment of Richard Gaydon as a director on 26 November 2018
30 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-31
29 Oct 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
12 Oct 2018 AD01 Registered office address changed from Cloud Accounts 123 21a Church Street Seaham Co Durham SR7 7HQ to 2 Cragdale Villas Seaham Co Durham SR7 8QR on 12 October 2018
30 Jun 2018 AA Micro company accounts made up to 31 August 2017
21 Nov 2017 AD01 Registered office address changed from 115 Chester Road Sunderland Tyne & Wear SR4 7HG United Kingdom to Cloud Accounts 123 21a Church Street Seaham Co Durham SR7 7HQ on 21 November 2017
01 Sep 2017 CS01 Confirmation statement made on 17 August 2017 with updates
29 Aug 2017 PSC01 Notification of Danniel Forth Gaydon as a person with significant control on 3 March 2017