- Company Overview for PBL REALISATION LTD (08298783)
- Filing history for PBL REALISATION LTD (08298783)
- People for PBL REALISATION LTD (08298783)
- Charges for PBL REALISATION LTD (08298783)
- Insolvency for PBL REALISATION LTD (08298783)
- More for PBL REALISATION LTD (08298783)
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) |
---|---|---|---|
23 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Apr 2018 | AM23 | Notice of move from Administration to Dissolution | |
03 Oct 2017 | AM10 | Administrator's progress report | |
03 Apr 2017 | 2.24B | Administrator's progress report to 24 February 2017 | |
03 Apr 2017 | 2.31B | Notice of extension of period of Administration | |
02 Nov 2016 | 2.24B | Administrator's progress report to 23 September 2016 | |
14 Oct 2016 | AD01 | Registered office address changed from Brenson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 | |
28 Jun 2016 | AD01 | Registered office address changed from 1 Apex Business Centre, Boscombe Road Dunstable Bedfordshire LU5 4SB to Brenson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 28 June 2016 | |
20 May 2016 | F2.18 | Notice of deemed approval of proposals | |
18 May 2016 | 2.16B | Statement of affairs with form 2.14B | |
06 May 2016 | 2.17B | Statement of administrator's proposal | |
13 Apr 2016 | 2.12B | Appointment of an administrator | |
24 Mar 2016 | CERTNM |
Company name changed polestar bicester LIMITED\certificate issued on 24/03/16
|
|
24 Mar 2016 | CONNOT | Change of name notice | |
25 Feb 2016 | CH01 | Director's details changed for Mr Barry Alan Hibbert on 25 February 2016 | |
25 Feb 2016 | CH03 | Secretary's details changed for Mr Alan James Goodwin on 25 February 2016 | |
25 Feb 2016 | CH01 | Director's details changed for Mr Alan James Goodwin on 25 February 2016 | |
23 Dec 2015 | MR04 | Satisfaction of charge 2 in full | |
22 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
21 Dec 2015 | TM01 | Termination of appointment of Peter Andreou as a director on 18 December 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
15 Oct 2015 | TM01 | Termination of appointment of Peter Douglas Johnston as a director on 9 October 2015 | |
12 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
22 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2015 | MR01 | Registration of charge 082987830003, created on 9 April 2015 |