- Company Overview for PAB01 LIMITED (05852013)
- Filing history for PAB01 LIMITED (05852013)
- People for PAB01 LIMITED (05852013)
- Charges for PAB01 LIMITED (05852013)
- Insolvency for PAB01 LIMITED (05852013)
- More for PAB01 LIMITED (05852013)
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) |
---|---|---|---|
28 May 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Feb 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 14 November 2011 | |
03 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 14 May 2011 | |
23 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 14 November 2010 | |
24 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 14 May 2010 | |
24 Sep 2009 | CERTNM | Company name changed prime arts (bath) LTD\certificate issued on 27/09/09 | |
20 May 2009 | 287 | Registered office changed on 20/05/2009 from prime art buildings atworth business park atworth wiltshire sn | |
20 May 2009 | 4.20 | Statement of affairs with form 4.19 | |
20 May 2009 | 600 | Appointment of a voluntary liquidator | |
20 May 2009 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2008 | 363s |
Return made up to 06/08/08; no change of members
|
|
18 Mar 2008 | AA | Total exemption full accounts made up to 30 June 2007 | |
20 Feb 2008 | 395 | Particulars of mortgage/charge | |
14 Aug 2007 | 363s | Return made up to 06/08/07; full list of members | |
11 Apr 2007 | 287 | Registered office changed on 11/04/07 from: eason and company, 531 bath road saltford bristol BS31 3JG | |
17 Jul 2006 | 288a | New director appointed | |
29 Jun 2006 | 288a | New secretary appointed | |
20 Jun 2006 | 288b | Secretary resigned | |
20 Jun 2006 | 288b | Director resigned | |
20 Jun 2006 | NEWINC | Incorporation |