PFB CONSULTANCY LTD
Company Documents
| Date | Description | 
|---|---|
| 16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off | 
| 16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off | 
| 08/09/258 September 2025 New | Application to strike the company off the register | 
| 01/08/251 August 2025 | Micro company accounts made up to 2025-05-31 | 
| 02/06/252 June 2025 | Previous accounting period extended from 2025-02-28 to 2025-05-31 | 
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 | 
| 15/05/2515 May 2025 | Termination of appointment of Fiona Carol Bainbridge as a secretary on 2025-05-01 | 
| 15/05/2515 May 2025 | Cessation of Fiona Carol Bainbridge as a person with significant control on 2025-05-07 | 
| 15/05/2515 May 2025 | Change of details for Mr Philip David Bainbridge as a person with significant control on 2025-05-07 | 
| 26/02/2526 February 2025 | Confirmation statement made on 2025-02-23 with no updates | 
| 17/06/2417 June 2024 | Micro company accounts made up to 2024-02-29 | 
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 | 
| 23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with no updates | 
| 14/07/2314 July 2023 | Micro company accounts made up to 2023-02-28 | 
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 | 
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-25 with no updates | 
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 | 
| 04/10/214 October 2021 | Total exemption full accounts made up to 2021-02-28 | 
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 | 
| 11/01/2111 January 2021 | 28/02/20 TOTAL EXEMPTION FULL | 
| 22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES | 
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 | 
| 05/11/195 November 2019 | 28/02/19 TOTAL EXEMPTION FULL | 
| 06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES | 
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 | 
| 26/10/1826 October 2018 | 28/02/18 TOTAL EXEMPTION FULL | 
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 | 
| 27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES | 
| 12/09/1712 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 | 
| 03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | 
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 | 
| 10/10/1610 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 | 
| 22/03/1622 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders | 
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 | 
| 16/10/1516 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 | 
| 28/05/1528 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA CAROL BAINBRIDGE / 27/04/2015 | 
| 28/05/1528 May 2015 | REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 54 PREETZ WAY BLANDFORD FORUM DORSET DT11 7XH | 
| 28/05/1528 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID BAINBRIDGE / 27/04/2015 | 
| 19/03/1519 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders | 
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 | 
| 25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 | 
| 18/03/1418 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders | 
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 | 
| 09/09/139 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 | 
| 12/03/1312 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders | 
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 | 
| 17/07/1217 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 | 
| 20/03/1220 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders | 
| 05/07/115 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 | 
| 06/06/116 June 2011 | REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 9 STEVENS CLOSE BLANDFORD FORUM DT11 7NA ENGLAND | 
| 06/06/116 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA CAROL BAINBRIDGE / 12/05/2011 | 
| 06/06/116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID BAINBRIDGE / 12/05/2011 | 
| 15/03/1115 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders | 
| 26/04/1026 April 2010 | SECRETARY APPOINTED MRS FIONA CAROL BAINBRIDGE | 
| 25/02/1025 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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