Advanced company searchLink opens in new window

PBS DE PERSONNEL LTD

Company number 08247959

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 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2015 SOAS(A) Voluntary strike-off action has been suspended
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2015 DS01 Application to strike the company off the register
17 Apr 2015 TM02 Termination of appointment of Acal Offshore Services Ltd as a secretary on 17 April 2015
17 Apr 2015 TM01 Termination of appointment of Stuart David Bowker as a director on 17 April 2015
08 Jan 2015 AA Accounts for a dormant company made up to 31 October 2014
08 Jan 2015 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
08 Jan 2015 AD01 Registered office address changed from Floor 12 the Broadgate Tower 20 Primrose London EC2A 2EW to C/O Acal Group Accountants Ltd Wynyard House Wynyard Avenue Wynyard TS22 5TB on 8 January 2015
24 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
24 Jun 2014 TM02 Termination of appointment of Nasir Ali as a secretary
26 Feb 2014 AP04 Appointment of Acal Offshore Services Ltd as a secretary
26 Feb 2014 AP01 Appointment of Mr Stuart Bowker as a director
08 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
07 Nov 2013 TM01 Termination of appointment of Talib Hussain as a director
07 Nov 2013 AD01 Registered office address changed from Glide Gate Glide House Gumption Centre Bradford BD5 0BQ on 7 November 2013
13 Sep 2013 CERTNM Company name changed nasal uk LTD\certificate issued on 13/09/13
  • RES15 ‐ Change company name resolution on 2013-09-13
  • NM01 ‐ Change of name by resolution
13 Sep 2013 AP01 Appointment of Mr Talib Hussain as a director
13 Sep 2013 TM01 Termination of appointment of Nasir Ali as a director
25 Apr 2013 AD01 Registered office address changed from 4 Minnie Street Keighley BD21 1HY England on 25 April 2013
10 Oct 2012 NEWINC Incorporation