PB BUSINESS CONSULTANCY LTD

1 Springfield Road 1 Springfield Road, Devizes, SN10 2NX, England
StatusDISSOLVED
Company No.08808716
CategoryPrivate Limited Company
Incorporated10 Dec 2013
Age10 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution08 Oct 2019
Years4 years, 7 months, 28 days

SUMMARY

PB BUSINESS CONSULTANCY LTD is an dissolved private limited company with number 08808716. It was incorporated 10 years, 5 months, 26 days ago, on 10 December 2013 and it was dissolved 4 years, 7 months, 28 days ago, on 08 October 2019. The company address is 1 Springfield Road 1 Springfield Road, Devizes, SN10 2NX, England.



Company Fillings

Gazette dissolved compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-22

New address: 1 Springfield Road Rowde Devizes SN10 2NX

Old address: C/O C/O Brinkworth Accounts Limited the Stables Notton Lacock Chippenham SN15 2NF England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-28

Officer name: Mrs Patricia Anne Bryant

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Elizabeth Nuthall

Termination date: 2017-02-28

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2016

Action Date: 05 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-05

Old address: 9 Queensbridge Cottages Patterdown Chippenham Wiltshire SN15 2NS

New address: C/O C/O Brinkworth Accounts Limited the Stables Notton Lacock Chippenham SN15 2NF

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-29

Officer name: Richard William George Bryant

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-16

Officer name: Mr Richard William George Bryant

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jul 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-04-01

Officer name: Mrs Janet Elizabeth Nuthall

Documents

View document PDF

Incorporation company

Date: 10 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE SPOTLIGHT LIMITED

PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL

Number:09300192
Status:ACTIVE
Category:Private Limited Company

MODET LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:08242498
Status:ACTIVE
Category:Private Limited Company

NONIA MINI MARKET LTD

75 VILLA ROAD,BIRMINGHAM,B19 1NH

Number:10886977
Status:ACTIVE
Category:Private Limited Company

PURPLE DELIGHT LTD.

1ST FLOOR,HARLOW,CM20 1YS

Number:10350849
Status:ACTIVE
Category:Private Limited Company
Number:03655864
Status:ACTIVE
Category:Private Limited Company

THE TELEPHONE SHOP (UK) LIMITED

HARRINGTON CHAMBERS,LIVERPOOL,L2 9RU

Number:02754876
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source