Advanced company searchLink opens in new window

PB MOTORCYCLES AND QUADS LIMITED

Company number 08361801

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
19 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
19 Jan 2016 CH03 Secretary's details changed for Mr Martin Gordon on 1 November 2015
18 Jan 2016 CH01 Director's details changed for Mr Martin Charles Gordon on 1 November 2015
18 Jan 2016 AD01 Registered office address changed from 16 Horseshoe Way Hampton Vale Peterborough PE7 8LG England to 16 Horseshoe Way Hampton Vale Peterborough PE7 8LG on 18 January 2016
18 Jan 2016 AD01 Registered office address changed from 4 st. Davids Square Fengate Peterborough PE1 5QA England to 16 Horseshoe Way Hampton Vale Peterborough PE7 8LG on 18 January 2016
15 Dec 2015 AA Micro company accounts made up to 31 January 2015
18 Sep 2015 AD01 Registered office address changed from 20 Thorn Road Hampton Hargate Peterborough PE7 8EB to 4 st. Davids Square Fengate Peterborough PE1 5QA on 18 September 2015
02 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
03 Aug 2015 AD01 Registered office address changed from 2 Titan Drive Peterborough PE1 5XN to 20 Thorn Road Hampton Hargate Peterborough PE7 8EB on 3 August 2015
18 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
20 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
20 Jan 2014 CH03 Secretary's details changed for Mr Martin Gordon on 31 May 2013
18 Jan 2014 CH01 Director's details changed for Mr Martin Gordon on 31 May 2013
15 Jan 2013 NEWINC Incorporation