- Company Overview for P I B MARKETING LIMITED (08169923)
- Filing history for P I B MARKETING LIMITED (08169923)
- People for P I B MARKETING LIMITED (08169923)
- More for P I B MARKETING LIMITED (08169923)
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) |
---|---|---|---|
06 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2019 | DS01 | Application to strike the company off the register | |
16 Jan 2019 | AA | Micro company accounts made up to 31 August 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
25 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
15 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
16 Sep 2016 | AD01 | Registered office address changed from The Barn Dykelands Forden Welshpool Powys SY21 8LZ United Kingdom to Column House London Road Shrewsbury Shropshire SY2 6NN on 16 September 2016 | |
02 Aug 2016 | AD01 | Registered office address changed from Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom to The Barn Dykelands Forden Welshpool Powys SY21 8LZ on 2 August 2016 | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
12 Apr 2016 | AD01 | Registered office address changed from 4 Darwin Court Oxon Business Park Shrewsbury Shropshire SY3 5AL to Column House London Road Shrewsbury Shropshire SY2 6NN on 12 April 2016 | |
11 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
11 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
19 Aug 2014 | CH01 | Director's details changed for Mrs Donna Edna Stevens on 1 June 2014 | |
14 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
07 Aug 2012 | NEWINC | Incorporation |