Advanced company searchLink opens in new window

PAB01 LIMITED

Company number 05852013

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-15
21 Aug 2008 363s Return made up to 06/08/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/08/08
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