Advanced company searchLink opens in new window

PGBA1 LIMITED

Company number 05146135

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2016 DS01 Application to strike the company off the register
21 Sep 2015 CERTNM Company name changed dunbar boardman & french LTD\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-17
10 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
15 Dec 2014 AA Accounts for a dormant company made up to 31 May 2014
06 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
23 Jul 2013 AA Accounts for a dormant company made up to 31 May 2013
17 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
05 Sep 2012 AA Accounts for a dormant company made up to 31 May 2012
08 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
22 Dec 2011 AA Accounts for a dormant company made up to 31 May 2011
12 Jul 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
12 Jul 2011 CH01 Director's details changed for Peter Geoffrey Boardman on 12 July 2011
12 Jul 2011 CH03 Secretary's details changed for Deborah Christine Moore on 12 July 2011
19 Apr 2011 AD01 Registered office address changed from 1 Chase Side Crescent Enfield Middlesex EN2 0JA on 19 April 2011
26 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010
21 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
08 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
05 Oct 2009 CH01 Director's details changed for Peter Geoffrey Boardman on 1 October 2009
05 Oct 2009 CH03 Secretary's details changed for Deborah Christine Moore on 1 October 2009
08 Jun 2009 363a Return made up to 04/06/09; full list of members
04 Mar 2009 AA Accounts for a dormant company made up to 31 May 2008
04 Jun 2008 363a Return made up to 04/06/08; full list of members
08 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007