Advanced company searchLink opens in new window

PARTNERSHIP AGAINST BUSINESS CRIME IN STAFFORDSHIRE (PABCIS)

Company number 04412825

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)
06 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2024 AA Total exemption full accounts made up to 27 April 2023
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2024 AP01 Appointment of Mr Christopher David James Ward as a director on 5 April 2024
19 Apr 2024 AP01 Appointment of Mr Richard Steven Buxton as a director on 5 April 2024
05 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
12 Jul 2023 AA Total exemption full accounts made up to 27 April 2022
20 Apr 2023 AA01 Previous accounting period shortened from 28 April 2022 to 27 April 2022
14 Apr 2023 TM02 Termination of appointment of Barringtons Limited as a secretary on 14 April 2023
13 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
23 Sep 2022 AD01 Registered office address changed from 570-572 Etruria Road Basford Newcastle Under Lyme Staffordshire ST5 0SU to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ on 23 September 2022
11 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 28 April 2021
18 Aug 2021 TM01 Termination of appointment of George Demetriov as a director on 2 July 2021
27 Apr 2021 AA Total exemption full accounts made up to 28 April 2020
12 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
08 Jan 2021 TM01 Termination of appointment of Peter John Terry as a director on 26 October 2020
17 Nov 2020 AA Total exemption full accounts made up to 30 April 2019
18 Aug 2020 TM01 Termination of appointment of Michael Stuart Steele as a director on 1 September 2018
28 Apr 2020 AA01 Current accounting period shortened from 29 April 2019 to 28 April 2019
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
29 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
15 Jan 2019 AP01 Appointment of Mr George Demetriov as a director on 1 September 2018