Advanced company searchLink opens in new window

PB & HB DEVELOPMENTS LIMITED

Company number 03523760

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)
10 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification a second filed CH04 for Capital Trading Companies Secretaries LIMITED
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION Clarification a second filed CH04 was registered on 06/12/2011
27 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2011 DS01 Application to strike the company off the register
26 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011
05 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011
04 Apr 2011 CH01 Director's details changed for Mr Dean Matthew Brown on 25 February 2011
30 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
21 Mar 2011 SH19 Statement of capital on 21 March 2011
  • GBP 1
11 Mar 2011 SH20 Statement by Directors
11 Mar 2011 CAP-SS Solvency Statement dated 10/02/11
11 Mar 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £63800 cancelled from share prem a/c and inter company loan cleared. 16/02/2011
02 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011
14 Feb 2011 TM01 Termination of appointment of David Agnew as a director
14 Feb 2011 TM01 Termination of appointment of Edward Porteous as a director
25 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
16 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
26 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
16 Oct 2009 CH01 Director's details changed for Mr Dean Matthew Brown on 15 October 2009
14 May 2009 288c Director's Change of Particulars / dean brown / 14/05/2009 / HouseName/Number was: , now: 2; Street was: 42 radstock crescent, now: greenway; Region was: , now: buckinghamshire; Post Code was: MK10 9NE, now: MK10 7AU; Country was: , now: united kingdom
09 Mar 2009 363a Return made up to 09/03/09; full list of members
27 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
18 Mar 2008 363a Return made up to 09/03/08; full list of members
07 Nov 2007 AA Total exemption full accounts made up to 31 March 2007