- Company Overview for P B MECHANICAL LIMITED (06508738)
- Filing history for P B MECHANICAL LIMITED (06508738)
- People for P B MECHANICAL LIMITED (06508738)
- Charges for P B MECHANICAL LIMITED (06508738)
- Insolvency for P B MECHANICAL LIMITED (06508738)
- More for P B MECHANICAL LIMITED (06508738)
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) |
---|---|---|---|
17 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Nov 2014 | AD01 | Registered office address changed from B2 Bizspace Business Centre Knowles Lane Dudley Hill Bradford West Yorkshire BD4 9SW to 9Th Floor Bond Court Leeds LS1 2JZ on 24 November 2014 | |
21 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 October 2014 | |
01 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 October 2013 | |
14 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 October 2012 | |
17 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
08 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2011 | AR01 |
Annual return made up to 19 February 2011 with full list of shareholders
Statement of capital on 2011-03-18
|
|
18 Mar 2011 | CH01 | Director's details changed for Mr Paul Barker on 18 March 2011 | |
18 Mar 2011 | CH03 | Secretary's details changed for Paul Barker on 18 March 2011 | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
26 Nov 2010 | AA01 | Current accounting period extended from 28 February 2011 to 31 March 2011 | |
12 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Apr 2010 | AD01 | Registered office address changed from 13H Building 13, Albion Mills Greengates Bradford BD10 9TQ on 26 April 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Paul Barker on 1 January 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Graham Wilman on 1 March 2010 | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
03 Mar 2009 | 363a | Return made up to 19/02/09; full list of members | |
03 Mar 2009 | 190 | Location of debenture register | |
19 Feb 2008 | NEWINC | Incorporation |