- Company Overview for PBK CONSULTING LIMITED (06987137)
- Filing history for PBK CONSULTING LIMITED (06987137)
- People for PBK CONSULTING LIMITED (06987137)
- More for PBK CONSULTING LIMITED (06987137)
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) |
---|---|---|---|
21 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
14 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
18 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
11 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
23 Nov 2010 | AD01 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 23 November 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 11 August 2010 with full list of shareholders | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
03 Nov 2009 | AP01 | Appointment of Gwenn Kennedy as a director | |
03 Nov 2009 | AP03 | Appointment of Gwenn Kennedy as a secretary | |
26 Aug 2009 | 225 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 | |
11 Aug 2009 | NEWINC | Incorporation |