Advanced company searchLink opens in new window

P & B FINANCIAL SERVICES LIMITED

Company number 05259847

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)
15 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2013 4.68 Liquidators' statement of receipts and payments to 27 September 2013
15 Oct 2013 4.71 Return of final meeting in a members' voluntary winding up
16 Sep 2013 LIQ MISC OC Court order insolvency:court order replacement liquidators
16 Sep 2013 600 Appointment of a voluntary liquidator
16 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
16 Oct 2012 AD01 Registered office address changed from Capital Link Windsor Road Cardiff CF24 5NG Wales on 16 October 2012
11 Oct 2012 4.70 Declaration of solvency
11 Oct 2012 600 Appointment of a voluntary liquidator
11 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-28
20 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
Statement of capital on 2011-10-20
  • GBP 2
22 Jul 2011 AP01 Appointment of Mr Roy George Ellis as a director
26 Apr 2011 TM01 Termination of appointment of Michael Killick as a director
10 Jan 2011 AA Accounts for a dormant company made up to 3 April 2010
18 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
31 Aug 2010 AD01 Registered office address changed from Atlantic House Tyndall Street Cardiff CF10 4PS on 31 August 2010
03 Feb 2010 AA Accounts for a dormant company made up to 28 March 2009
05 Nov 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
01 Feb 2009 AA Accounts made up to 29 March 2008
03 Nov 2008 363a Return made up to 14/10/08; full list of members
31 Jan 2008 AA Full accounts made up to 31 March 2007
24 Oct 2007 363a Return made up to 14/10/07; full list of members
29 May 2007 288b Director resigned
20 Nov 2006 288a New director appointed
11 Nov 2006 288b Secretary resigned