Advanced company searchLink opens in new window

PB QUALITY SERVICES LIMITED

Company number 06841134

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)
14 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2022 DS01 Application to strike the company off the register
08 Dec 2022 AA Total exemption full accounts made up to 31 October 2022
08 Dec 2022 AA01 Previous accounting period shortened from 31 March 2023 to 31 October 2022
15 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
12 May 2020 AA Total exemption full accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
07 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
21 Nov 2018 CH01 Director's details changed for Mr Peter Brownrigg on 21 November 2018
21 Nov 2018 AD01 Registered office address changed from Melsa House Meaux Beverley North Humberside HU17 9SS to Plot 15 Heron Lakes Main Road Routh Beverley East Yorkshire HU17 9SL on 21 November 2018
08 Nov 2018 AA Unaudited abridged accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
17 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
06 May 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
06 May 2015 CH01 Director's details changed for Mr Peter Brownrigg on 9 October 2009
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014