- Company Overview for P B BLUE MANAGEMENT SERVICES LIMITED (09098882)
- Filing history for P B BLUE MANAGEMENT SERVICES LIMITED (09098882)
- People for P B BLUE MANAGEMENT SERVICES LIMITED (09098882)
- More for P B BLUE MANAGEMENT SERVICES LIMITED (09098882)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2019 | DS01 | Application to strike the company off the register | |
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
11 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
13 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Seamus Foley as a person with significant control on 6 April 2016 | |
26 Jun 2017 | PSC01 | Notification of Timothy Bernard Foley as a person with significant control on 6 April 2016 | |
26 Jun 2017 | AD01 | Registered office address changed from 49 Downside Road Birmingham B24 8PG England to 15 Foxgrove Avenue Foxgrove Avenue Northampton NN2 8HG on 26 June 2017 | |
12 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Mar 2017 | AD01 | Registered office address changed from 15 Foxgrove Avenue Foxgrove Avenue Northampton NN2 8HG England to 49 Downside Road Birmingham B24 8PG on 14 March 2017 | |
23 Feb 2017 | CH01 | Director's details changed for Mr Timothy Bernard Foley on 10 February 2017 | |
23 Feb 2017 | CH01 | Director's details changed for Mr Seamus Foley on 10 February 2017 | |
23 Feb 2017 | AD01 | Registered office address changed from 49 Downside Road Erdington Birmingham West Midlands B24 8PG to 15 Foxgrove Avenue Foxgrove Avenue Northampton NN2 8HG on 23 February 2017 | |
25 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
|
|
25 Jun 2016 | CH01 | Director's details changed for Mr Timothy Bernard Foley on 23 September 2015 | |
11 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
05 Nov 2014 | AA01 | Current accounting period extended from 30 June 2015 to 30 September 2015 | |
24 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-24
|