Advanced company searchLink opens in new window

PBL FACILITIES LIMITED

Company number 06619352

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)
17 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2014 TM01 Termination of appointment of Glenn Pennington as a director on 18 August 2014
09 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
Statement of capital on 2012-06-19
  • GBP 3
02 Apr 2012 TM01 Termination of appointment of Derek Pitcher as a director on 19 March 2012
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Aug 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
02 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2010 SH08 Change of share class name or designation
25 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Aug 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
08 Jul 2010 AD01 Registered office address changed from 18 Carisbrooke Drive Bitterne Southampton SO19 7BE on 8 July 2010
20 Aug 2009 363a Return made up to 13/06/09; full list of members
16 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
12 Nov 2008 288a Director appointed michael patrick king
02 Oct 2008 225 Accounting reference date shortened from 30/06/2009 to 31/03/2009
20 Jun 2008 288a Director appointed glenn pennington
20 Jun 2008 288a Director and secretary appointed derek pitcher
16 Jun 2008 288b Appointment terminated secretary hcs secretarial LIMITED
16 Jun 2008 288b Appointment terminated director hanover directors LIMITED
13 Jun 2008 NEWINC Incorporation