Advanced company searchLink opens in new window

PMB BUSINESS SERVICES LIMITED

Company number 08606428

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2023 DS01 Application to strike the company off the register
18 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
18 Jan 2023 TM01 Termination of appointment of Annabelle Sophia Banner as a director on 4 January 2023
20 Sep 2022 TM02 Termination of appointment of Jonathan Banner as a secretary on 18 September 2022
20 Sep 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 March 2021
13 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
01 Jul 2020 AA Micro company accounts made up to 31 March 2020
04 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
27 Nov 2019 AD01 Registered office address changed from 1 Church Mews Churchill Way Macclesfield SK11 6AY England to 25 the Green Radcliffe-on-Trent Nottingham NG12 2LA on 27 November 2019
15 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
08 Feb 2019 AD01 Registered office address changed from C/O Alan Bell & Associates 1st Floor 4a Mill Lane Hazel Grove Stockport Cheshire SK7 6DS to 1 Church Mews Churchill Way Macclesfield SK11 6AY on 8 February 2019
23 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018
31 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
30 Jul 2018 AP01 Appointment of Mr William Alexander Banner as a director on 1 July 2018
30 Jul 2018 AP01 Appointment of Mr James Sebastian Banner as a director on 1 July 2018
27 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
06 Jul 2017 AP01 Appointment of Miss Annabelle Sophia Banner as a director on 6 July 2017
04 Jul 2017 AA Unaudited abridged accounts made up to 31 March 2017
09 Aug 2016 CS01 Confirmation statement made on 11 July 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Jun 2016 TM02 Termination of appointment of Karen Michelle Hanks as a secretary on 9 June 2016