PBAF (NO. 1) LIMITED

Company Documents

DateDescription
02/11/242 November 2024 Final Gazette dissolved following liquidation

View Document

02/11/242 November 2024 Final Gazette dissolved following liquidation

View Document

02/08/242 August 2024 Return of final meeting in a members' voluntary winding up

View Document

03/08/233 August 2023 Register(s) moved to registered inspection location 51 Homer Road Solihull West Midlands B91 3QJ

View Document

02/08/232 August 2023 Declaration of solvency

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Appointment of a voluntary liquidator

View Document

02/08/232 August 2023 Registered office address changed from 51 Homer Road Solihull West Midlands B91 3QJ to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 2023-08-02

View Document

28/07/2328 July 2023 Register inspection address has been changed from Paragon House 51 Homer Road Solihull West Midlands B91 3QJ United Kingdom to 51 Homer Road Solihull West Midlands B91 3QJ

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

17/04/2317 April 2023 Termination of appointment of David Newcombe as a director on 2023-04-12

View Document

11/04/2311 April 2023 Termination of appointment of John Edward Phillipou as a director on 2023-03-24

View Document

27/02/2327 February 2023 Full accounts made up to 2022-09-30

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

25/02/2225 February 2022 Full accounts made up to 2021-09-30

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

09/03/209 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

05/11/195 November 2019 SECRETARY APPOINTED MISS PANDORA SHARP

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW LACEY

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR JOHN EDWARD PHILLIPOU

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR DAVID NEWCOMBE

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

26/02/1926 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

21/02/1821 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / PARAGON BANK ASSET FINANCE LIMITED / 06/10/2017

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

23/11/1623 November 2016 SECRETARY APPOINTED MR ANDREW LACEY

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, SECRETARY PANDORA SHARP

View Document

03/08/163 August 2016 COMPANY NAME CHANGED IDEM (NO. 2) LIMITED CERTIFICATE ISSUED ON 03/08/16

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GRAHAM ALLEN / 01/07/2016

View Document

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

09/03/169 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

05/06/155 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

19/04/1519 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR KEITH GRAHAM ALLEN

View Document

03/07/143 July 2014 SECRETARY APPOINTED MISS PANDORA SHARP

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, SECRETARY JOHN GEMMELL

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GEMMELL

View Document

21/05/1421 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KEEN

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR RICHARD JAMES WOODMAN

View Document

19/02/1419 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/05/1330 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM ST CATHERINE'S COURT HERBERT ROAD SOLIHULL WEST MIDLANDS B91 3QE

View Document

12/06/1212 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

11/11/1111 November 2011 SAIL ADDRESS CHANGED FROM: TANGENT COURT HIGHLANDS ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4PD UNITED KINGDOM

View Document

13/06/1113 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

10/06/1110 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

09/06/119 June 2011 SAIL ADDRESS CREATED

View Document

11/02/1111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

08/06/108 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEM MEHMET / 01/10/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KEEN / 01/10/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOMINIC SHELTON / 01/10/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRIGOR GEMMELL / 01/10/2009

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR ADEM MEHMET

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GRIGOR GEMMELL / 01/10/2009

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

22/05/0922 May 2009 CURRSHO FROM 31/05/2010 TO 30/09/2009

View Document

20/05/0920 May 2009 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