- Company Overview for PBS SOUTH LTD (05302417)
- Filing history for PBS SOUTH LTD (05302417)
- People for PBS SOUTH LTD (05302417)
- Charges for PBS SOUTH LTD (05302417)
- Insolvency for PBS SOUTH LTD (05302417)
- More for PBS SOUTH LTD (05302417)
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
|
|
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
|
|
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
|
|
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 |