- Company Overview for P.B. ENTERPRISES UK LIMITED (04123103)
- Filing history for P.B. ENTERPRISES UK LIMITED (04123103)
- People for P.B. ENTERPRISES UK LIMITED (04123103)
- Insolvency for P.B. ENTERPRISES UK LIMITED (04123103)
- More for P.B. ENTERPRISES UK LIMITED (04123103)
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) |
---|---|---|---|
09 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2014 | |
09 Oct 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 3 November 2013 | |
08 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 3 November 2012 | |
11 Sep 2012 | LIQ MISC OC | Court order insolvency:re court order replacement of liq | |
11 Sep 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
11 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 3 November 2011 | |
15 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
15 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2010 | AD01 | Registered office address changed from Ground Floor Helen House Great Cornbow Halesowen West Midlands B63 3AB on 15 October 2010 | |
07 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2010 | AR01 |
Annual return made up to 12 December 2009 with full list of shareholders
Statement of capital on 2010-02-03
|
|
03 Feb 2010 | CH01 | Director's details changed for Philip Jerome Bush on 3 February 2010 | |
03 Feb 2010 | CH03 | Secretary's details changed for Mr Charles Valentine Fraser-Macnamara on 3 February 2010 | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2009 | AD01 | Registered office address changed from 50 Summer Hill Halesowen West Midlands B63 3BU on 23 November 2009 | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
15 Dec 2008 | 363a | Return made up to 12/12/08; full list of members | |
04 Feb 2008 | 88(2)R | Ad 30/11/06-30/11/06 £ si 800@1 | |
25 Jan 2008 | 363a | Return made up to 12/12/07; full list of members | |
25 Jan 2008 | 363a | Return made up to 12/12/06; full list of members | |
02 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |