PB1S LIMITED

06724634
100 ST JAMES ROAD NORTHAMPTON NN5 5LF

Documents

Documents
Date Category Description Pages
29 Apr 2020 gazette Gazette Dissolved Liquidation 1 Buy now
29 Jan 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 16 Buy now
10 Apr 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
28 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Mar 2018 resolution Resolution 1 Buy now
14 Feb 2018 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
14 Feb 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Jan 2018 resolution Resolution 3 Buy now
01 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2017 accounts Annual Accounts 9 Buy now
21 Nov 2016 mortgage Registration of a charge 26 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2016 accounts Annual Accounts 8 Buy now
25 Nov 2015 annual-return Annual Return 3 Buy now
20 Jul 2015 accounts Annual Accounts 9 Buy now
08 Dec 2014 annual-return Annual Return 3 Buy now
12 Aug 2014 accounts Annual Accounts 8 Buy now
19 Nov 2013 annual-return Annual Return 3 Buy now
05 Jul 2013 accounts Annual Accounts 7 Buy now
29 Oct 2012 annual-return Annual Return 3 Buy now
25 Jul 2012 accounts Annual Accounts 7 Buy now
03 Nov 2011 annual-return Annual Return 3 Buy now
29 Jul 2011 accounts Annual Accounts 7 Buy now
27 Oct 2010 annual-return Annual Return 3 Buy now
24 Mar 2010 accounts Annual Accounts 7 Buy now
10 Nov 2009 annual-return Annual Return 4 Buy now
10 Nov 2009 officers Change of particulars for director (Mr Desmond Brown) 2 Buy now
28 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Feb 2009 address Registered office changed on 03/02/2009 from 8 home road kempston rural bedford bedfordshire MK43 9BL 1 Buy now
24 Oct 2008 officers Director appointed desmond brown 2 Buy now
16 Oct 2008 officers Appointment terminated secretary abergan reed nominees LIMITED 1 Buy now
16 Oct 2008 officers Appointment terminated director christopher pellatt 1 Buy now
16 Oct 2008 address Registered office changed on 16/10/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england 1 Buy now
15 Oct 2008 incorporation Incorporation Company 14 Buy now