Advanced company searchLink opens in new window

PBS SOUTH LTD

Company number 05302417

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)
15 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
31 Jul 2014 4.68 Liquidators' statement of receipts and payments to 3 July 2014
10 Jul 2013 4.20 Statement of affairs with form 4.19
10 Jul 2013 600 Appointment of a voluntary liquidator
10 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Jun 2013 AD01 Registered office address changed from Stow Hill Chambers Stow Hill Newport Gwent NP20 4HA Wales on 6 June 2013
22 May 2013 CERTNM Company name changed the potters newport LIMITED\certificate issued on 22/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-21
25 Apr 2013 AD01 Registered office address changed from C/O Suite 8 12 Devon Place Newport Gwent NP20 4NN Wales on 25 April 2013
18 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
Statement of capital on 2012-12-18
  • GBP 2
10 Oct 2012 TM01 Termination of appointment of Christopher Rabaiotti as a director on 10 October 2012
24 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
06 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
09 May 2011 AA Total exemption small company accounts made up to 30 November 2010
11 Feb 2011 AD01 Registered office address changed from 12 Devon Place Newport Gwent NP20 4NN Wales on 11 February 2011
21 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
21 Dec 2010 AD01 Registered office address changed from Summit House 5 Gold Tops Newport Gwent NP20 4PG on 21 December 2010
03 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
26 Jan 2010 AR01 Annual return made up to 2 December 2009 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Gino Louigi Rabaiotti on 26 January 2010
28 Oct 2009 AA Total exemption small company accounts made up to 30 November 2008
07 Sep 2009 287 Registered office changed on 07/09/2009 from churchgate house clytha park road newport NP20 4PB
04 Dec 2008 363a Return made up to 02/12/08; full list of members
16 Oct 2008 AA Total exemption small company accounts made up to 30 November 2007
11 Dec 2007 363a Return made up to 02/12/07; full list of members