- Company Overview for PBW REALISATIONS LIMITED (01130144)
- Filing history for PBW REALISATIONS LIMITED (01130144)
- People for PBW REALISATIONS LIMITED (01130144)
- Charges for PBW REALISATIONS LIMITED (01130144)
- Insolvency for PBW REALISATIONS LIMITED (01130144)
- More for PBW REALISATIONS LIMITED (01130144)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2017 | DS01 | Application to strike the company off the register | |
20 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 8 June 2017 with no updates | |
20 Jul 2017 | PSC01 | Notification of Gregory Roy Mcmahon as a person with significant control on 9 June 2016 | |
09 Sep 2016 | AA | Micro company accounts made up to 31 October 2015 | |
09 Sep 2016 | AA | Micro company accounts made up to 31 October 2014 | |
12 Aug 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
|
|
12 Aug 2016 | AD01 | Registered office address changed from C/O Portland Business & Financial Solution the Outlook Ling Road Poole BH12 4PY England to Suite 136, 22 Notting Hill Gate London W11 3JE on 12 August 2016 | |
12 Aug 2016 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2016-08-12
|
|
12 Aug 2016 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2016-08-12
|
|
12 Aug 2016 | CH01 | Director's details changed for Maureen Edith Ward on 7 June 2014 | |
12 Aug 2016 | AD01 | Registered office address changed from Suite 136 22 Notting Hill Gate London W11 3JE to C/O Portland Business & Financial Solution the Outlook Ling Road Poole BH12 4PY on 12 August 2016 | |
29 Jun 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 2016 | |
29 Jun 2016 | 1.4 | Notice of completion of voluntary arrangement | |
18 Mar 2016 | CERTNM |
Company name changed p & b ward contractors LIMITED\certificate issued on 18/03/16
|
|
03 Mar 2016 | TM01 | Termination of appointment of Jennifer Karen Mcmahon as a director on 2 March 2016 | |
22 Feb 2016 | O/C STAY | Order of court to stay winding up | |
04 Feb 2016 | AD01 | Registered office address changed from Suite 136 22 Notting Hill Gate London W11 3JE United Kingdom to Suite 136 22 Notting Hill Gate London W11 3JE on 4 February 2016 | |
03 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2013 | |
03 Feb 2016 | AD01 | Registered office address changed from Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD to Suite 136 22 Notting Hill Gate London W11 3JE on 3 February 2016 | |
28 Jan 2016 | AP01 | Appointment of Mrs Jennifer Karen Mcmahon as a director on 19 January 2016 | |
19 Dec 2015 | TM02 | Termination of appointment of Derek Anthony Joy as a secretary on 8 December 2015 | |
08 Dec 2015 | TM01 | Termination of appointment of David John Stacey as a director on 24 November 2015 |