Advanced company searchLink opens in new window

PBV (UK) LIMITED

Company number 07822761

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
16 Feb 2017 DS01 Application to strike the company off the register
30 Jan 2017 AD01 Registered office address changed from Unit 3D the Enterprise Centre Castledown Business Park, Castledown Road Ludgershall Andover SP11 9FA England to 6-8 Freeman Street Grimsby DN32 7AA on 30 January 2017
12 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2016 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2016 AD01 Registered office address changed from Vickers House Unit 17 Priestley Road Basingstoke Hampshire RG24 9NP to Unit 3D the Enterprise Centre Castledown Business Park, Castledown Road Ludgershall Andover SP11 9FA on 13 April 2016
22 Mar 2016 AA Micro company accounts made up to 31 October 2014
23 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2016 AA Micro company accounts made up to 31 October 2013
11 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
19 Dec 2014 AD01 Registered office address changed from Vickers House Unit 17 Vickers Business Centre Unit 17 Priestley Road Basingstoke Hampshire RG24 9NP England to Vickers House Unit 17 Priestley Road Basingstoke Hampshire RG24 9NP on 19 December 2014
19 Dec 2014 AD01 Registered office address changed from Vickers House Unit 10 Priestley Rd Basingstoke Hampshire RG24 9NP to Vickers House Unit 17 Priestley Road Basingstoke Hampshire RG24 9NP on 19 December 2014
25 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2013 CH01 Director's details changed for Mr Nicholas John Charles Meade on 5 December 2013
28 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
26 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012