PBS 2003 LIMITED
Status | DISSOLVED |
Company No. | 04615908 |
Category | Private Limited Company |
Incorporated | 12 Dec 2002 |
Age | 21 years, 5 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 05 Jul 2011 |
Years | 12 years, 10 months, 16 days |
SUMMARY
PBS 2003 LIMITED is an dissolved private limited company with number 04615908. It was incorporated 21 years, 5 months, 9 days ago, on 12 December 2002 and it was dissolved 12 years, 10 months, 16 days ago, on 05 July 2011. The company address is Meridian House Meridian House, York, YO24 1AW, North Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jul 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Mar 2011
Category: Dissolution
Type: DS01
Documents
Termination director company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kjell Karlsen
Documents
Accounts with accounts type dormant
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type dormant
Date: 18 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director bernard westbrook
Documents
Accounts with made up date
Date: 15 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; full list of members
Documents
Legacy
Date: 23 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/07; full list of members
Documents
Accounts with made up date
Date: 16 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/06; full list of members
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 02/03/07 from: astral house imperial way watford hertfordshire WD24 4WW
Documents
Legacy
Date: 23 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 15 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with made up date
Date: 11 Aug 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/05; full list of members
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 12/09/05 from: meridian house the crescent york north yorkshire YO24 1AW
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 2005
Category: Address
Type: 287
Description: Registered office changed on 04/05/05 from: meridian house, the crescent york north yorkshire YO24 1AW
Documents
Legacy
Date: 25 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 25/04/05 from: 24 britton street london EC1M 5UA
Documents
Accounts with made up date
Date: 11 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/04; full list of members
Documents
Legacy
Date: 24 Dec 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ
Documents
Legacy
Date: 17 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 17/08/04 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU
Documents
Legacy
Date: 13 Aug 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Mar 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/03; full list of members
Documents
Resolution
Date: 19 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 31/03/04
Documents
Certificate change of name company
Date: 12 Mar 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jarvishelf 41 LIMITED\certificate issued on 12/03/03
Documents
Some Companies
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11401701 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLSWORTH STAT CONSULTING LTD
99 PARKWAY AVENUE,SHEFFIELD,S9 4WG
Number: | 11172306 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMPDEN HOUSE MANAGEMENT COMPANY LIMITED
76 GROUND FLOOR OFFICE,LONDON,SW20 0TL
Number: | 02685481 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 FOX ROAD,HIGH WYCOMBE,HP15 6SE
Number: | 11428068 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 LINKS ROAD,SHERINGHAM,NR26 8LR
Number: | 09323321 |
Status: | ACTIVE |
Category: | Private Limited Company |
DENE COTTAGE DROVERS WAY,ALDERSHOT,GU12 6HY
Number: | 11825480 |
Status: | ACTIVE |
Category: | Private Limited Company |