Advanced company searchLink opens in new window

PFB HIRE LIMITED

Company number 07310390

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)
03 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 25 May 2018
04 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 25 May 2017
01 Jul 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Jun 2016 AD01 Registered office address changed from 215 Chester Street Aston Birmingham B6 4AE to St Helen's House King Street Derby DE1 3EE on 15 June 2016
13 Jun 2016 4.20 Statement of affairs with form 4.19
13 Jun 2016 600 Appointment of a voluntary liquidator
13 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-26
21 Dec 2015 MR01 Registration of charge 073103900009, created on 18 December 2015
27 Oct 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100,000
23 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
27 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100,000
10 Mar 2015 MR01 Registration of a charge
28 Feb 2015 MR01 Registration of charge 073103900008, created on 27 February 2015
07 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
07 Oct 2014 MR01 Registration of charge 073103900006, created on 7 October 2014
07 Oct 2014 MR01 Registration of charge 073103900007, created on 6 October 2014
17 Sep 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100,000
17 Sep 2014 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • GBP 99,999
21 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
07 Aug 2014 MR04 Satisfaction of charge 3 in full
14 Apr 2014 MR01 Registration of charge 073103900005
17 Feb 2014 AD01 Registered office address changed from 2 Castle View Cottage Lilac Grove Beeston Nottingham NG9 1PF on 17 February 2014
13 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013