- Company Overview for PFB HIRE LIMITED (07310390)
- Filing history for PFB HIRE LIMITED (07310390)
- People for PFB HIRE LIMITED (07310390)
- Charges for PFB HIRE LIMITED (07310390)
- Insolvency for PFB HIRE LIMITED (07310390)
- More for PFB HIRE LIMITED (07310390)
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
|
|
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
|
|
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
|
|
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
|
|
17 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 31 July 2014
|
|
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 |