Advanced company searchLink opens in new window

PBA 2 LIMITED

Company number 14088083

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2022 SH01 Statement of capital following an allotment of shares on 22 July 2022
  • GBP 5,200
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