PBF HOLDINGS LTD

C/O Mazars Llp C/O Mazars Llp, Birmingham, B3 2RT
StatusDISSOLVED
Company No.08870977
CategoryPrivate Limited Company
Incorporated31 Jan 2014
Age10 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution14 Dec 2020
Years3 years, 6 months

SUMMARY

PBF HOLDINGS LTD is an dissolved private limited company with number 08870977. It was incorporated 10 years, 4 months, 14 days ago, on 31 January 2014 and it was dissolved 3 years, 6 months ago, on 14 December 2020. The company address is C/O Mazars Llp C/O Mazars Llp, Birmingham, B3 2RT.



Company Fillings

Gazette dissolved liquidation

Date: 14 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change sail address company with new address

Date: 09 Jan 2020

Category: Address

Type: AD02

New address: Third Floor 20 Old Bailey London Ecm 7An

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

New address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT

Change date: 2020-01-03

Old address: Third Floor 20 Old Bailey London EC4M 7AN United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Raisin Holdings Uk Ltd.

Change date: 2019-12-05

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Mountford

Change date: 2019-09-05

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Address

Type: AD01

New address: Third Floor 20 Old Bailey London EC4M 7AN

Old address: C/O Jag Shaw Baker, Berners House, 47-48 Berners Street London W1T 3NF England

Change date: 2018-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Nov 2017

Action Date: 31 Mar 2014

Category: Capital

Type: RP04SH01

Capital : 5,183.71 GBP

Date: 2014-03-31

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Nov 2017

Action Date: 31 Mar 2014

Category: Capital

Type: RP04SH01

Date: 2014-03-31

Capital : 4,573.86 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2017

Action Date: 15 Sep 2017

Category: Capital

Type: SH01

Capital : 5,959.07 GBP

Date: 2017-09-15

Documents

View document PDF

Resolution

Date: 12 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Old address: Rational House 64 Bridge Street Manchester M3 3BN England

Change date: 2017-10-11

New address: C/O Jag Shaw Baker, Berners House, 47-48 Berners Street London W1T 3NF

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-10-04

Officer name: Eriska Secretaries Limited

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2017

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Raisin Holdings Uk Ltd.

Notification date: 2017-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-15

Officer name: Doald Andrew Mcintosh

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-15

Officer name: Rhoderick David Hyde

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Keith Alcock

Termination date: 2017-09-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital name of class of shares

Date: 11 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rhoderick David Hyde

Appointment date: 2016-10-05

Documents

View document PDF

Resolution

Date: 11 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 05 Oct 2016

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Schindler

Termination date: 2016-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Sanders

Termination date: 2016-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-17

Old address: Beaver House 125 Portland Street Manchester M1 4QD

New address: Rational House 64 Bridge Street Manchester M3 3BN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2015

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-03-31

Officer name: James Sanders

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

Change registered office address company with date old address new address

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-04

Old address: 31 Wellington Road Nantwich CW5 7ED United Kingdom

New address: Beaver House 125 Portland Street Manchester M1 4QD

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doald Andrew Mcintosh

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Schindler

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-31

Capital : 5,183.71 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Sanders

Documents

View document PDF

Resolution

Date: 11 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-31

Capital : 4,573.86 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Mar 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-01-31

Documents

View document PDF

Incorporation company

Date: 31 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDIOLUX LIMITED

2-4 EUSTON GROVE,BIRKENHEAD,CH43 4TY

Number:08156664
Status:ACTIVE
Category:Private Limited Company

HUNTSMANS LODGE LIMITED

5TH FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:04668317
Status:ACTIVE
Category:Private Limited Company

LINKS LEGAL LIMITED

42 REDBRIDGE LANE EAST,ILFORD,IG4 5EX

Number:06005465
Status:ACTIVE
Category:Private Limited Company

M J LAW ELECTRICAL LIMITED

42 BLUEBELL GARDENS,MILTON KEYNES,MK10 7EE

Number:10491683
Status:ACTIVE
Category:Private Limited Company

MISS DIVA ENTERPRISE LTD

67 WESTBURY ROAD,BIRMINGHAM,B17 8HY

Number:11063389
Status:ACTIVE
Category:Private Limited Company

RED LION EARBY LTD

HAGUE HOUSE COTTAGE OLD STONE TROUGH LANE OLD STONE TROUGH LANE,BARNOLDSWICK,BB18 6LW

Number:10489439
Status:ACTIVE
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