Advanced company searchLink opens in new window

PB ASSOCIATES LIMITED

Company number 03059544

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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2018 DS01 Application to strike the company off the register
30 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
02 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
17 May 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
09 May 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
12 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
03 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Jun 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
07 Jun 2012 CH01 Director's details changed for Peter Frederick Bamforth on 7 June 2012
07 Jun 2012 CH03 Secretary's details changed for Heather Doris Bamforth on 7 June 2012
05 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Sep 2011 AD01 Registered office address changed from Kanoni Oaklands South Wonston Winchester Hampshire SO21 3HZ on 13 September 2011
01 Jun 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
28 May 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Peter Frederick Bamforth on 22 May 2010
10 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009