PB PROPERTIES (NE) LIMITED

The Co-Op Centre The Co-Op Centre, Sunderland, SR2 8AH, England
StatusDISSOLVED
Company No.10922340
CategoryPrivate Limited Company
Incorporated18 Aug 2017
Age6 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 years, 6 months, 20 days

SUMMARY

PB PROPERTIES (NE) LIMITED is an dissolved private limited company with number 10922340. It was incorporated 6 years, 9 months, 4 days ago, on 18 August 2017 and it was dissolved 2 years, 6 months, 20 days ago, on 02 November 2021. The company address is The Co-Op Centre The Co-Op Centre, Sunderland, SR2 8AH, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie Chisholm

Cessation date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Julie Chisholm

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Alexander Smith

Notification date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mr Ian Alexander Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lily Ann Nadina Fotinou

Cessation date: 2018-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Chisholm

Notification date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: Lily Ann Nadina Fotinou

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Ms Julie Chisholm

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-01

Psc name: Julie Chisholm

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lily Ann Nadina Fotinou

Notification date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Chisholm

Termination date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lily Ann Nadina Fotinou

Appointment date: 2017-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Address

Type: AD01

Old address: The Chestnuts Cavel Burrs Sunderland Tyne and Wear SR2 0NX United Kingdom

New address: The Co-Op Centre Whitehouse Road Sunderland SR2 8AH

Change date: 2018-03-29

Documents

View document PDF

Incorporation company

Date: 18 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGUS MACDONALD TRANSPORT LTD

OFFICE 5 ACORN HOUSE STATION ROAD,LINCOLN,LN6 3QX

Number:10696419
Status:ACTIVE
Category:Private Limited Company

COLOSSAL TRAINING LTD

UNIT 7 CROFT COURT,BLACKPOOL,FY4 5PR

Number:07642923
Status:ACTIVE
Category:Private Limited Company

EVLIN SYSTEMS KONSULT LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:08482195
Status:ACTIVE
Category:Private Limited Company

GUARANA GRAFIK LTD

C/O MUFTALS ACCOUNTANCY LTD,CHISLEHURST,BR7 6LH

Number:10886874
Status:ACTIVE
Category:Private Limited Company

KONRAD AUTO MOTORS LTD

3 LATIMER STREET LEICESTER,LEICESTER,LE3 0QF

Number:11427980
Status:ACTIVE
Category:Private Limited Company

SHUJA & CO (UK) LTD

110 WINGROVE GARDENS,NEWCASTLE UPON TYNE,NE4 9HR

Number:11305869
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