Advanced company searchLink opens in new window

P & B FACILITIES LTD

Company number SC353555

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)
06 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2016 AA Accounts for a dormant company made up to 31 January 2016
19 Dec 2016 AA Accounts for a dormant company made up to 31 January 2015
19 Dec 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-12-19
  • GBP 1
19 Dec 2016 RT01 Administrative restoration application
08 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
25 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
23 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
10 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
11 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
03 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
02 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
02 Feb 2012 AD01 Registered office address changed from , 145 st Vincent Street, Glasgow, Glasgow, G2 5JF on 2 February 2012
10 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
18 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
04 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
22 May 2010 DISS40 Compulsory strike-off action has been discontinued
21 May 2010 GAZ1 First Gazette notice for compulsory strike-off
19 May 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
17 Feb 2009 288a Director and secretary appointed brian congalton
16 Jan 2009 288b Appointment terminated director yomtov jacobs
15 Jan 2009 NEWINC Incorporation