Advanced company searchLink opens in new window

P.B. BOARDS (N.I.) LIMITED

Company number NI022058

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)
26 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2012 DS01 Application to strike the company off the register
28 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
Statement of capital on 2011-07-28
  • GBP 300
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
26 Jul 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
24 Jul 2010 CH01 Director's details changed for Anne Bingham on 14 June 2010
24 Jul 2010 CH01 Director's details changed for Nicola Anne Smyth on 14 June 2010
24 Jul 2010 CH01 Director's details changed for Simon Philip Bingham on 14 June 2010
24 Jul 2010 CH03 Secretary's details changed for Nicola Anne Smyth on 14 June 2010
25 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
05 Aug 2009 371SR(NI) 14/06/09
01 May 2009 AC(NI) 30/09/08 annual accts
06 Aug 2008 AC(NI) 30/09/07 annual accts
23 Jul 2008 371SR(NI) 14/06/08
25 Jun 2008 371S(NI) 14/06/08 annual return shuttle
22 Jun 2007 371S(NI) 14/06/07 annual return shuttle
10 May 2007 AC(NI) 30/09/06 annual accts
27 Jul 2006 371S(NI) 14/06/06 annual return shuttle
17 Feb 2006 AC(NI) 30/09/05 annual accts
16 Aug 2005 371S(NI) 14/06/05 annual return shuttle
15 Aug 2005 98-2(NI) Return of allot of shares
04 Jul 2005 AC(NI) 30/09/04 annual accts
01 Mar 2005 296(NI) Change of dirs/sec
01 Mar 2005 296(NI) Change of dirs/sec