Advanced company searchLink opens in new window

PBI GROUP HOLDINGS LIMITED

Company number 04152381

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)
04 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2013 4.71 Return of final meeting in a members' voluntary winding up
02 Apr 2013 4.40 Notice of ceasing to act as a voluntary liquidator
02 Apr 2013 LIQ MISC Insolvency:order of court removing alistair steven wood as liquidator of the company
02 Apr 2013 600 Appointment of a voluntary liquidator
09 Oct 2012 AD02 Register inspection address has been changed
09 Oct 2012 AD01 Registered office address changed from Grand Buildings 1-3 Strand, London Strand London WC2N 5HE United Kingdom on 9 October 2012
08 Oct 2012 4.70 Declaration of solvency
08 Oct 2012 LIQ MISC RES Resolution INSOLVENCY:Extraordinary Resolution ;- "In Specie"
08 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-27
08 Oct 2012 600 Appointment of a voluntary liquidator
26 Sep 2012 TM01 Termination of appointment of Gillian Murphy as a director on 19 September 2012
26 Sep 2012 TM01 Termination of appointment of Paul Seth Aronoff as a director on 19 September 2012
28 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
Statement of capital on 2012-02-28
  • USD 1,000,000
30 Dec 2011 SH20 Statement by Directors
30 Dec 2011 CAP-SS Solvency Statement dated 30/12/11
30 Dec 2011 SH19 Statement of capital on 30 December 2011
  • USD 1,000,000
30 Dec 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
05 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
05 Jul 2011 AP01 Appointment of Mrs Gillian Murphy as a director
04 Jul 2011 AD01 Registered office address changed from C/O Bache Commodities Limited 9 Devonshire Square London EC2M 4HP on 4 July 2011
01 Jul 2011 AP03 Appointment of Mr Stephen John Davies as a secretary
01 Jul 2011 AP01 Appointment of Mr Stephen John Davies as a director
01 Jul 2011 TM02 Termination of appointment of Batoolah Dawreeawoo as a secretary
01 Jul 2011 TM01 Termination of appointment of Vasant Dattani as a director