Advanced company searchLink opens in new window

P B BLUE MANAGEMENT SERVICES LIMITED

Company number 09098882

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2