Advanced company searchLink opens in new window

P.S.B. INVESTMENTS LIMITED

Company number 05684379

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)
23 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
03 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
25 Jan 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
18 Aug 2011 AA Total exemption small company accounts made up to 31 January 2011
24 Jan 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
09 Sep 2010 AP01 Appointment of Jasbir Kaur Dhillon as a director
03 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 August 2010
  • GBP 3.5
01 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 August 2010
  • GBP 3.5
01 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 August 2010
  • GBP 3.5
05 Aug 2010 AA Total exemption small company accounts made up to 31 January 2010
07 May 2010 CH01 Director's details changed for Brar Paramjit Singh on 4 March 2010
25 Mar 2010 AD01 Registered office address changed from 40 Overfield Drive Sedgemore Road Bilston Wolverhampton West Midlands WV14 9XW on 25 March 2010
28 Jan 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
01 Jul 2009 AA Total exemption small company accounts made up to 31 January 2009
09 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2009 363a Return made up to 23/01/09; full list of members
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
21 Oct 2008 363s Return made up to 23/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
01 Dec 2007 AA Accounts for a dormant company made up to 31 January 2007
27 Feb 2007 363s Return made up to 23/01/07; full list of members
06 Mar 2006 288b Director resigned
06 Mar 2006 288a New director appointed
06 Mar 2006 287 Registered office changed on 06/03/06 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
23 Jan 2006 NEWINC Incorporation