Advanced company searchLink opens in new window

PROFESSIONAL BOOKKEEPING LIMITED

Company number 06484564

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2018 DS01 Application to strike the company off the register
23 Feb 2017 AA Micro company accounts made up to 31 January 2017
27 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
17 Feb 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3
25 Feb 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3
23 Feb 2015 AD01 Registered office address changed from 58 Old Mill Way, Weston Village Weston Super Mare North Somerset BS24 7DD to C/O Proactive Accountancy Limited 58 Old Mill Way Weston Village Weston Super Mare BS24 7DD on 23 February 2015
26 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 3
20 Feb 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Mar 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
20 Feb 2013 AA Total exemption small company accounts made up to 31 January 2013
06 Mar 2012 CERTNM Company name changed calennig developments LIMITED\certificate issued on 06/03/12
  • RES15 ‐ Change company name resolution on 2012-03-05
  • NM01 ‐ Change of name by resolution
05 Mar 2012 AP01 Appointment of Mrs Rachel Caroline Marina Leaman as a director
04 Mar 2012 TM01 Termination of appointment of Paul Young as a director
04 Mar 2012 TM01 Termination of appointment of Nicolas Carter as a director
04 Mar 2012 TM01 Termination of appointment of Phil Williams as a director
04 Mar 2012 TM02 Termination of appointment of Nicolas Carter as a secretary
28 Feb 2012 AA Total exemption small company accounts made up to 31 January 2012
20 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
10 Mar 2011 AA Accounts for a dormant company made up to 31 January 2011
10 Mar 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
16 Feb 2010 AA Accounts for a dormant company made up to 31 January 2010