P B DECORATORS & SONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 15/06/2315 June 2023 | Termination of appointment of Ben Michael John Binfield as a director on 2023-06-15 |
| 15/06/2315 June 2023 | Confirmation statement made on 2023-04-16 with updates |
| 10/05/2310 May 2023 | Micro company accounts made up to 2022-04-30 |
| 09/03/239 March 2023 | Registered office address changed from 26 Twydall Green Gillingham Kent ME8 6JZ England to 40 Junction Road Gillingham ME7 4EQ on 2023-03-09 |
| 26/01/2326 January 2023 | Previous accounting period shortened from 2022-07-31 to 2022-04-30 |
| 09/11/229 November 2022 | Confirmation statement made on 2022-04-16 with no updates |
| 01/11/221 November 2022 | Compulsory strike-off action has been discontinued |
| 01/11/221 November 2022 | Compulsory strike-off action has been discontinued |
| 30/10/2230 October 2022 | Micro company accounts made up to 2020-07-31 |
| 30/10/2230 October 2022 | Micro company accounts made up to 2021-07-31 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
| 11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
| 07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 05/07/215 July 2021 | Confirmation statement made on 2021-04-16 with no updates |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 15/01/2015 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 29/04/1929 April 2019 | REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 15 LEEDS SQUARE GILLINGHAM KENT ME8 6LH UNITED KINGDOM |
| 29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES |
| 29/04/1929 April 2019 | APPOINTMENT TERMINATED, DIRECTOR RYAN PHILBROOK |
| 17/04/1817 April 2018 | 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