Advanced company searchLink opens in new window

PRODUCTIVE BUSINESS CONSULTING LIMITED

Company number 05699965

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)
16 May 2011 COCOMP Order of court to wind up
09 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
08 May 2010 DISS40 Compulsory strike-off action has been discontinued
05 May 2010 AA Total exemption small company accounts made up to 28 February 2009
05 May 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
Statement of capital on 2010-05-05
  • GBP 1,000
05 May 2010 CH01 Director's details changed for Miss Toni Joanne Timmins on 6 February 2010
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2009 AA Total exemption small company accounts made up to 28 February 2008
15 Sep 2009 AA Total exemption small company accounts made up to 28 February 2007
12 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2009 363a Return made up to 06/02/09; full list of members
10 Sep 2009 288c Director and secretary's change of particulars / toni timmins / 02/09/2008
10 Sep 2009 288c Director's change of particulars / stewart jordan / 02/09/2008
16 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2009 287 Registered office changed on 17/02/2009 from the mews, st pauls house high street coleshill birmingham B46 1AY
07 Mar 2008 363a Return made up to 06/02/08; full list of members
06 Mar 2008 288c Director and secretary's change of particulars / toni timmins / 06/03/2008
06 Mar 2008 288c Director's change of particulars / stewart jordan / 06/03/2008
18 Sep 2007 287 Registered office changed on 18/09/07 from: 1 outwoods cottages, kinwalsey lane, meriden coventry CV7 7HS
17 Sep 2007 363a Return made up to 06/02/07; full list of members
05 Oct 2006 288b Director resigned
21 Jun 2006 288a New director appointed
21 Jun 2006 288a New director appointed
16 May 2006 88(2)R Ad 05/05/06--------- £ si 450@1=450 £ ic 550/1000