PB D AND B LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Order of court to wind up |
| 02/06/252 June 2025 | |
| 27/12/2227 December 2022 | Final Gazette dissolved via compulsory strike-off |
| 27/12/2227 December 2022 | Final Gazette dissolved via compulsory strike-off |
| 11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
| 11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 20/05/2220 May 2022 | Confirmation statement made on 2022-04-09 with no updates |
| 29/01/2229 January 2022 | Compulsory strike-off action has been discontinued |
| 29/01/2229 January 2022 | Compulsory strike-off action has been discontinued |
| 28/01/2228 January 2022 | Total exemption full accounts made up to 2020-06-30 |
| 08/01/228 January 2022 | Compulsory strike-off action has been suspended |
| 08/01/228 January 2022 | Compulsory strike-off action has been suspended |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 29/06/2129 June 2021 | Current accounting period shortened from 2020-06-29 to 2020-06-28 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-04-09 with updates |
| 09/06/219 June 2021 | 30/06/19 TOTAL EXEMPTION FULL |
| 07/05/217 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HAILWOOD |
| 07/05/217 May 2021 | APPOINTMENT TERMINATED, DIRECTOR PAUL EGAN |
| 07/05/217 May 2021 | CESSATION OF LAWRENCE KENWRIGHT AS A PSC |
| 12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 |
| 21/10/1921 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110459940003 |
| 23/08/1923 August 2019 | PREVEXT FROM 31/03/2019 TO 30/06/2019 |
| 13/07/1913 July 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 03/06/193 June 2019 | REGISTERED OFFICE CHANGED ON 03/06/2019 FROM KINGSWAY HOUSE HATTON GARDEN LIVERPOOL MERSEYSIDE L3 2AJ ENGLAND |
| 10/04/1910 April 2019 | DISS40 (DISS40(SOAD)) |
| 09/04/199 April 2019 | CESSATION OF PAUL EGAN AS A PSC |
| 09/04/199 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE KENWRIGHT |
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
| 27/03/1927 March 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 05/03/195 March 2019 | FIRST GAZETTE |
| 03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES |
| 06/07/186 July 2018 | REGISTERED OFFICE CHANGED ON 06/07/2018 FROM BLING BUILDING 2ND FLOOR 69/71 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DY UNITED KINGDOM |
| 06/07/186 July 2018 | DIRECTOR APPOINTED MR DAVID HAILWOOD |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/12/176 December 2017 | CURRSHO FROM 30/11/2018 TO 31/03/2018 |
| 29/11/1729 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 110459940002 |
| 29/11/1729 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 110459940001 |
| 21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES |
| 03/11/173 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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