P&B BUILDING CONSTRUCTION LTD

Company Documents

DateDescription
14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 Compulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

20/11/2420 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

15/06/2415 June 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

25/07/2325 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 Compulsory strike-off action has been discontinued

View Document

24/07/2324 July 2023 Registered office address changed from 9 Henderson Road Hayes UB4 9JG England to 6a Hill Rise Greenford UB6 8NZ on 2023-07-24

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

01/06/231 June 2023 Compulsory strike-off action has been suspended

View Document

01/06/231 June 2023 Compulsory strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/01/238 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

17/03/2117 March 2021 PSC'S CHANGE OF PARTICULARS / MR PIOTR ANDRZEJ SYPKA / 17/03/2021

View Document

17/03/2117 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MR PIOTR ANDRZEJ SYPKA / 17/03/2021

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR ANDRZEJ SYPKA / 17/03/2021

View Document

17/03/2117 March 2021 REGISTERED OFFICE CHANGED ON 17/03/2021 FROM 6A HILL RISE GREENFORD UB6 8NZ ENGLAND

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 DISS REQUEST WITHDRAWN

View Document

31/07/1831 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1823 July 2018 APPLICATION FOR STRIKING-OFF

View Document

27/06/1827 June 2018 DISS40 (DISS40(SOAD))

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/176 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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