- Company Overview for PB SIGNALLING LIMITED (08301278)
- Filing history for PB SIGNALLING LIMITED (08301278)
- People for PB SIGNALLING LIMITED (08301278)
- More for PB SIGNALLING LIMITED (08301278)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2018 | DS01 | Application to strike the company off the register | |
12 Oct 2018 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 24 Late Broads Winsley Bradford-on-Avon BA15 2NW on 12 October 2018 | |
02 Oct 2018 | AA | Micro company accounts made up to 31 August 2018 | |
17 Sep 2018 | AA01 | Previous accounting period shortened from 30 November 2018 to 31 August 2018 | |
20 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
16 Nov 2017 | PSC01 | Notification of Paul Billingham as a person with significant control on 9 November 2017 | |
16 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 16 November 2017 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
06 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
22 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
23 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 3 February 2014
|
|
21 Nov 2013 | AR01 | Annual return made up to 21 November 2013 with full list of shareholders | |
11 Dec 2012 | CH01 | Director's details changed for Mr Paul Richard Billingham on 11 December 2012 | |
21 Nov 2012 | NEWINC | Incorporation |