Advanced company searchLink opens in new window

PB POWER HOLDINGS LTD

Company number 02560063

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)
01 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
20 May 2010 TM01 Termination of appointment of Richard Proctor as a director
20 May 2010 TM02 Termination of appointment of Richard Proctor as a secretary
20 May 2010 TM01 Termination of appointment of Nicholas Flew as a director
20 May 2010 AP01 Appointment of Mr Richard James Proctor as a director
20 May 2010 AP01 Appointment of Mr Nicholas William John Flew as a director
19 May 2010 TM01 Termination of appointment of Stanley Davidson as a director
19 May 2010 AP03 Appointment of Mr Richard James Proctor as a secretary
19 May 2010 TM02 Termination of appointment of Stanley Davidson as a secretary
01 Apr 2010 4.71 Return of final meeting in a members' voluntary winding up
24 Aug 2009 600 Appointment of a voluntary liquidator
24 Aug 2009 4.70 Declaration of solvency
24 Aug 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-08-13
21 Aug 2009 287 Registered office changed on 21/08/2009 from amber court william armstrong drive newcastle business park newcastle upon tyne NE4 7YQ
04 Mar 2009 AA Full accounts made up to 24 October 2008
27 Nov 2008 363a Return made up to 19/11/08; full list of members
13 Feb 2008 AA Full accounts made up to 24 October 2007
25 Jan 2008 288a New director appointed
21 Jan 2008 288b Director resigned
26 Nov 2007 363a Return made up to 19/11/07; full list of members
07 Nov 2007 288b Director resigned
04 Nov 2007 288a New director appointed
28 Mar 2007 403a Declaration of satisfaction of mortgage/charge
12 Feb 2007 AA Full accounts made up to 24 October 2006
05 Jan 2007 288b Director resigned