P B HEATING SERVICES LIMITED

Company Documents

DateDescription
01/05/171 May 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/02/171 February 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/01/1611 January 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2015

View Document

05/12/145 December 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2014

View Document

12/12/1312 December 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/12/1312 December 2013 STATEMENT OF AFFAIRS/4.19

View Document

12/12/1312 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM
39 WOMBWELL LANE
STAIRFOOT
BARNSLEY
SOUTH YORKSHIRE
S70 3NR
ENGLAND

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/12/123 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAMIEN BATES

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM OFFICE G03 DBH LONGSFIELD COURT WHARNCLIFFE BUSINESS PARK MIDDLEWOODS WAY BARNSLEY SOUTH YORKSHIRE S71 3GN

View Document

22/11/1122 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, SECRETARY KRISTIAN BATES

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/11/1027 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN BATES / 30/09/2010

View Document

27/11/1027 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC BATES / 30/09/2010

View Document

27/11/1027 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/10/098 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/10/0820 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/08 FROM: GISTERED OFFICE CHANGED ON 17/10/2008 FROM FAIRFIELD HOUSE BERNSLIE CLOSE BARNSLEY SOUTH YORKSHIRE S70 2BQ

View Document

18/09/0818 September 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: G OFFICE CHANGED 18/07/07 OLDSPRINGDALE SERVICE STATION SHEFFIELD ROAD PENISTONE SHEFFIELD S36 6HH

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0627 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company