P.B. BUILDERS LIMITED

Company Documents

DateDescription
30/08/1730 August 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/05/1730 May 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/03/1717 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2017

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM
35 LUDGATE HILL
BIRMINGHAM
B3 1EH

View Document

18/03/1618 March 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2016

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM
BRUNSWICK HOUSE
BIRMINGHAM ROAD
REDDITCH
WORCS
B97 6DY

View Document

24/02/1524 February 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2015

View Document

12/03/1412 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2014

View Document

13/03/1313 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2013

View Document

29/02/1229 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2012

View Document

21/01/1121 January 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

21/01/1121 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

21/01/1121 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008936

View Document

14/09/1014 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK BAILEY / 03/09/2010

View Document

07/09/107 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/09/107 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/10/0916 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

11/10/9411 October 1994 RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

21/10/9321 October 1993 RETURN MADE UP TO 27/09/93; NO CHANGE OF MEMBERS

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

30/10/9130 October 1991 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

07/11/907 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

07/11/907 November 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

24/07/9024 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

24/07/9024 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

24/07/9024 July 1990 REGISTERED OFFICE CHANGED ON 24/07/90 FROM: G OFFICE CHANGED 24/07/90 THE RED HOUSE CHURCH GREEN WEST REDDICH WORCESTERSHIRE B97 4BG

View Document

22/03/9022 March 1990 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/8825 April 1988 COMPANY NAME CHANGED LOCKBAR BUILDERS LIMITED CERTIFICATE ISSUED ON 26/04/88

View Document

21/03/8821 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/8821 March 1988 REGISTERED OFFICE CHANGED ON 21/03/88 FROM: G OFFICE CHANGED 21/03/88 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

11/01/8811 January 1988 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