- Company Overview for PBA 2 LIMITED (14088083)
- Filing history for PBA 2 LIMITED (14088083)
- People for PBA 2 LIMITED (14088083)
- More for PBA 2 LIMITED (14088083)
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 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2024 | DS01 | Application to strike the company off the register | |
08 Mar 2024 | PSC05 | Change of details for Linley & Simpson Limited as a person with significant control on 8 March 2024 | |
19 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with updates | |
07 Dec 2023 | CH01 | Director's details changed for Mr Martin Paul Elliott on 31 January 2023 | |
07 Dec 2023 | CH01 | Director's details changed for Mr David William Linley on 7 December 2023 | |
24 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
24 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
24 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
24 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
29 Sep 2023 | TM01 | Termination of appointment of Nicholas David Simpson as a director on 25 September 2023 | |
02 Aug 2023 | AD01 | Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2 August 2023 | |
17 Jul 2023 | AP01 | Appointment of Mr Ian Ronald Sutherland as a director on 5 July 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with updates | |
21 Sep 2022 | AA01 | Current accounting period shortened from 31 May 2023 to 31 December 2022 | |
01 Aug 2022 | MA | Memorandum and Articles of Association | |
01 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 22 July 2022
|
|
28 Jul 2022 | AP01 | Appointment of Mr David William Linley as a director on 22 July 2022 | |
28 Jul 2022 | TM01 | Termination of appointment of Sarah-Jane Taylor as a director on 22 July 2022 | |
28 Jul 2022 | TM01 | Termination of appointment of Ian Robert Preston as a director on 22 July 2022 | |
28 Jul 2022 | AP01 | Appointment of Nicholas David Simpson as a director on 22 July 2022 | |
28 Jul 2022 | AP01 | Appointment of Mr Martin Paul Elliott as a director on 22 July 2022 | |
28 Jul 2022 | AD01 | Registered office address changed from 101 Walmgate York YO1 9UA England to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 28 July 2022 |