- Company Overview for PBS PROJECTS LIMITED (07881132)
- Filing history for PBS PROJECTS LIMITED (07881132)
- People for PBS PROJECTS LIMITED (07881132)
- More for PBS PROJECTS LIMITED (07881132)
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) |
---|---|---|---|
22 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Dec 2015 | DS01 | Application to strike the company off the register | |
01 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
09 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
21 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 Jan 2014 | CH01 | Director's details changed for Andrew Timothy Bradley on 16 January 2014 | |
29 Jan 2014 | AD01 | Registered office address changed from Unit 1 Poplars Ind Estate Wetherby Road Boroughbridge YO51 9HS on 29 January 2014 | |
19 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
30 Apr 2013 | MEM/ARTS | Memorandum and Articles of Association | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
03 Apr 2013 | SH08 | Change of share class name or designation | |
03 Apr 2013 | SH02 | Sub-division of shares on 19 March 2013 | |
03 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
14 Dec 2011 | NEWINC | Incorporation |