PBS GROUP LIMITED
Status | LIQUIDATION |
Company No. | 03369290 |
Category | Private Limited Company |
Incorporated | 12 May 1997 |
Age | 27 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
PBS GROUP LIMITED is an liquidation private limited company with number 03369290. It was incorporated 27 years, 21 days ago, on 12 May 1997. The company address is Speedwell Mill Old Coach Road Speedwell Mill Old Coach Road, Matlock, DE1 5FY, Derbyshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Mar 2024
Action Date: 14 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Mar 2023
Action Date: 14 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Feb 2022
Action Date: 14 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Mar 2021
Action Date: 14 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-14
Documents
Liquidation disclaimer notice
Date: 31 Jan 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation establishment of creditors or liquidation committee
Date: 31 Jan 2020
Category: Insolvency
Type: COM1
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Address
Type: AD01
New address: Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE1 5FY
Change date: 2020-01-28
Old address: 1 Sarah Court Yorkshire Way West Moor Park Armthorpe Doncaster South Yorkshire DN3 3FD
Documents
Liquidation voluntary statement of affairs
Date: 27 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Oct 2019
Action Date: 20 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-09-20
Charge number: 033692900004
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Change person director company with change date
Date: 15 May 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Ian Daniels
Change date: 2019-02-27
Documents
Change to a person with significant control
Date: 15 May 2019
Action Date: 27 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-27
Psc name: Mr Robert Ian Daniels
Documents
Change person director company with change date
Date: 15 May 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-27
Officer name: Mr Robert Ian Daniels
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 07 Jun 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2018
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2018
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Change to a person with significant control
Date: 17 May 2018
Action Date: 17 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-17
Psc name: Mr Robert Ian Daniels
Documents
Change person director company with change date
Date: 17 May 2018
Action Date: 17 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-17
Officer name: Mr Robert Ian Daniels
Documents
Second filing of annual return with made up date
Date: 25 Apr 2018
Action Date: 12 May 2014
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2014-05-12
Documents
Second filing of annual return with made up date
Date: 25 Apr 2018
Action Date: 12 May 2013
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2013-05-12
Documents
Second filing of annual return with made up date
Date: 25 Apr 2018
Action Date: 12 May 2012
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2012-05-12
Documents
Capital alter shares redemption statement of capital
Date: 11 Apr 2018
Action Date: 31 Mar 2012
Category: Capital
Type: SH02
Capital : 132,100 GBP
Date: 2012-03-31
Documents
Capital alter shares redemption statement of capital
Date: 11 Apr 2018
Action Date: 31 Mar 2015
Category: Capital
Type: SH02
Capital : 100 GBP
Date: 2015-03-31
Documents
Capital name of class of shares
Date: 11 Apr 2018
Category: Capital
Type: SH08
Documents
Capital alter shares redemption statement of capital
Date: 11 Apr 2018
Action Date: 31 Mar 2016
Category: Capital
Type: SH02
Capital : 100 GBP
Date: 2016-03-31
Documents
Capital alter shares redemption statement of capital
Date: 11 Apr 2018
Action Date: 31 Mar 2014
Category: Capital
Type: SH02
Date: 2014-03-31
Capital : 108,100 GBP
Documents
Capital alter shares redemption statement of capital
Date: 11 Apr 2018
Action Date: 31 Mar 2013
Category: Capital
Type: SH02
Capital : 120,100 GBP
Date: 2013-03-31
Documents
Resolution
Date: 04 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 24 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jan 2017
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company previous shortened
Date: 22 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
New date: 2016-09-30
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-21
Officer name: Mr Robert Ian Daniels
Documents
Change person director company with change date
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Ian Daniels
Change date: 2016-12-21
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Gazette filings brought up to date
Date: 12 Sep 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 08 Jul 2014
Action Date: 08 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-08
Old address: , 1 Yorkshire Way, West Moor Park, Armthorpe, Doncaster, South Yorkshire, DN3 3FD, England
Documents
Change registered office address company with date old address
Date: 11 Jun 2014
Action Date: 11 Jun 2014
Category: Address
Type: AD01
Old address: , 1 Yorkshire Way, West Moor Park, Armthorpe, Doncaster, South Yorkshire, DN3 3FD
Change date: 2014-06-11
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Change registered office address company with date old address
Date: 11 Jun 2014
Action Date: 11 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-11
Old address: , 15 Heather Court Shaw Wood Business Park, Shaw Wood Way, Doncaster, South Yorkshire, DN2 5YL, United Kingdom
Documents
Change person secretary company with change date
Date: 11 Jun 2014
Action Date: 29 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-05-29
Officer name: Sara Elizabeth Keys
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 09 Sep 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Capital cancellation shares
Date: 20 Jun 2011
Action Date: 20 Jun 2011
Category: Capital
Type: SH06
Capital : 144,102 GBP
Date: 2011-06-20
Documents
Capital name of class of shares
Date: 14 Jun 2011
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 14 Jun 2011
Action Date: 01 Jun 2011
Category: Capital
Type: SH01
Date: 2011-06-01
Capital : 144,102 GBP
Documents
Resolution
Date: 14 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 12 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-12
Officer name: Mr Robert Ian Daniels
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2010
Action Date: 12 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-12
Documents
Change registered office address company with date old address
Date: 21 Jul 2010
Action Date: 21 Jul 2010
Category: Address
Type: AD01
Old address: , 15 Heather Court, Shawood Business Park, Shaw Wood Way Doncaster, South Yorkshire, DN2 5YL
Change date: 2010-07-21
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/09; full list of members
Documents
Legacy
Date: 06 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / robert daniels / 07/07/2007
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / robert daniels / 02/08/2007
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sara keys / 01/09/2008
Documents
Accounts with accounts type total exemption small
Date: 19 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 May 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Resolution
Date: 21 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jan 2009
Category: Capital
Type: 123
Description: Gbp nc 102/60102\13/03/08
Documents
Legacy
Date: 05 Jan 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 10 Oct 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/07; full list of members
Documents
Legacy
Date: 15 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 15/08/07 from: unit 1 bridge street, hexthorpe, doncaster, south yorkshire DN4 0AQ
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Certificate change of name company
Date: 30 Nov 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pope building services LIMITED\certificate issued on 30/11/06
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/06; full list of members
Documents
Legacy
Date: 03 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 03/11/06 from: unit 1 bridge street, hexthorpe, doncaster, south yorkshire DN4 0AQ
Documents
Legacy
Date: 26 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 26/01/06 from: 52 cottage beck road, scunthorpe, north lincolnshire, DN16 1LE
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/04; full list of members
Documents
Legacy
Date: 28 May 2004
Category: Address
Type: 287
Description: Registered office changed on 28/05/04 from: 9 hexthorpe road, doncaster, south yorkshire, DN4 0AR
Documents
Accounts with accounts type small
Date: 27 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 14 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type small
Date: 31 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 24 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/02; full list of members
Documents
Some Companies
ABBOTSCROFT (HANHAM) MANAGEMENT COMPANY LIMITED
1ST FLOOR, 2540 THE QUADRANT AZTEC WEST,BRISTOL,BS32 4AQ
Number: | 11357484 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HICKORY COTTAGE,MANNINGTREE,CO11 2SE
Number: | 10668961 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 HIGH STREET NORTH,DUNSTABLE,LU6 1JF
Number: | 10973678 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
FLAT 5,ASHFORD,TW15 1EU
Number: | 11810630 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 TENNYSON AVENUE,SCARBOROUGH,YO12 7RE
Number: | 08920041 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUNTER HILL FARM SEAMER,MIDDLESBROUGH,TS9 5NG
Number: | 10352102 |
Status: | ACTIVE |
Category: | Private Limited Company |