Advanced company searchLink opens in new window

PBAV ENGINEERING LTD

Company number 04864617

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)
22 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
22 Apr 2014 4.20 Statement of affairs with form 4.19
22 Apr 2014 600 Appointment of a voluntary liquidator
22 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 Mar 2014 AD01 Registered office address changed from the Boat House Crabtree Lane Fulham London SW6 6TY on 31 March 2014
07 Jan 2014 CERTNM Company name changed vanwall LTD\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2013-12-24
  • NM01 ‐ Change of name by resolution
21 Nov 2013 TM02 Termination of appointment of Rona Wolstenholme as a secretary
21 Nov 2013 TM01 Termination of appointment of Rona Wolstenholme as a director
25 Sep 2013 AA Total exemption small company accounts made up to 31 August 2012
10 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
25 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
21 Feb 2012 AA Total exemption small company accounts made up to 31 August 2010
19 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2010 AA Total exemption small company accounts made up to 31 August 2009
25 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
23 Sep 2010 CH01 Director's details changed for Mrs Rona Louise Wolstenholme on 13 August 2010
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2009 CH01 Director's details changed for Iain Roderick Sanderson on 5 November 2009