Advanced company searchLink opens in new window

PBW REALISATIONS LIMITED

Company number 01130144

Filter by category

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)
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
  • GBP 110
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
  • GBP 110
12 Aug 2016 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 110
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-18
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