- Company Overview for PNB PROPERTIES LIMITED (06455953)
- Filing history for PNB PROPERTIES LIMITED (06455953)
- People for PNB PROPERTIES LIMITED (06455953)
- More for PNB PROPERTIES LIMITED (06455953)
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 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2013 | AR01 |
Annual return made up to 18 December 2012 with full list of shareholders
Statement of capital on 2013-02-06
|
|
05 Dec 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 June 2012 | |
04 Oct 2012 | AD01 | Registered office address changed from 145-157 st. John Street London EC1V 4PW United Kingdom on 4 October 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
10 Oct 2011 | AD01 | Registered office address changed from C/O Nigel Kelly Top Property Lettings 153 Picton Road Wavertree Liverpool Merseyside L15 4LG United Kingdom on 10 October 2011 | |
02 Sep 2011 | TM01 | Termination of appointment of Bryan Crouch as a director | |
02 Sep 2011 | AD01 | Registered office address changed from 2 Hall Garth Pickering North Yorkshire YO18 7AW United Kingdom on 2 September 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2011 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
06 Apr 2011 | CH01 | Director's details changed for Paschal Mc Crumlish on 1 December 2009 | |
06 Apr 2011 | AD01 | Registered office address changed from Gainsborough House 2 Gainsborough Road Liverpool Merseyside L15 3HU on 6 April 2011 | |
15 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Oct 2009 | AA01 | Previous accounting period shortened from 31 December 2009 to 31 March 2009 | |
02 Jun 2009 | 287 | Registered office changed on 02/06/2009 from brattan house, 2 brattan road birkenhead wirral CH41 2US | |
19 Feb 2009 | 363a | Return made up to 18/12/08; full list of members | |
18 Dec 2007 | NEWINC | Incorporation |