Company NamePNS Formwork Limited
Company StatusDissolved
Company Number09399552
CategoryPrivate Limited Company
Incorporation Date21 January 2015(9 years, 3 months ago)
Dissolution Date7 March 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Paul O'Sullivan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityIrish
StatusClosed
Appointed21 January 2015(same day as company formation)
RoleFormwork
Country of ResidenceUnited Kingdom
Correspondence Address218a High Street
Croydon
CR0 1NE
Director NameMr Sean Renaghan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2015(2 months after company formation)
Appointment Duration1 year, 11 months (closed 07 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ickenham Road
Ruislip
Middlesex
HA4 7BZ

Location

Registered Address218a High Street
Croydon
CR0 1NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
19 February 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 100
(3 pages)
26 June 2015Registered office address changed from 41 Sandy Lane North Wallington Surrey SM6 8LJ United Kingdom to 218a High Street Croydon CR0 1NE on 26 June 2015 (1 page)
26 June 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
26 June 2015Registered office address changed from 41 Sandy Lane North Wallington Surrey SM6 8LJ United Kingdom to 218a High Street Croydon CR0 1NE on 26 June 2015 (1 page)
26 June 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
24 March 2015Appointment of Mr Sean Renaghan as a director on 23 March 2015 (2 pages)
24 March 2015Appointment of Mr Sean Renaghan as a director on 23 March 2015 (2 pages)
27 January 2015Director's details changed for Mr Paul O'sullivan on 27 January 2015 (2 pages)
27 January 2015Director's details changed for Mr Paul O'sullivan on 27 January 2015 (2 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)