PB PROPERTY SALES & LETTINGS LTD
Company Documents
| Date | Description |
|---|---|
| 02/04/242 April 2024 | Final Gazette dissolved following liquidation |
| 02/04/242 April 2024 | Final Gazette dissolved following liquidation |
| 02/01/242 January 2024 | Return of final meeting in a creditors' voluntary winding up |
| 11/08/2311 August 2023 | Liquidators' statement of receipts and payments to 2023-06-28 |
| 08/03/238 March 2023 | Change of details for Mr Paul Vincent Sullivan as a person with significant control on 2023-03-02 |
| 08/03/238 March 2023 | Director's details changed for Mr Paul Vincent Sullivan on 2023-03-02 |
| 08/03/238 March 2023 | Secretary's details changed for Mr Paul Vincent Sullivan on 2023-03-02 |
| 12/07/2112 July 2021 | Registered office address changed from 24 Penyrheol Road Gorseinon Swansea SA4 4GA Wales to 10 st Helens Road Swansea SA1 4AW on 2021-07-12 |
| 07/07/217 July 2021 | Appointment of a voluntary liquidator |
| 07/07/217 July 2021 | Statement of affairs |
| 07/07/217 July 2021 | Resolutions |
| 07/07/217 July 2021 | Resolutions |
| 27/02/2027 February 2020 | 27/11/18 TOTAL EXEMPTION FULL |
| 27/11/1927 November 2019 | CURRSHO FROM 27/11/2018 TO 26/11/2018 |
| 05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
| 28/08/1928 August 2019 | PREVSHO FROM 28/11/2018 TO 27/11/2018 |
| 08/02/198 February 2019 | REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 23 GOWER ROAD SKETTY SWANSEA SA2 9BX |
| 29/01/1929 January 2019 | 28/11/17 TOTAL EXEMPTION FULL |
| 29/11/1829 November 2018 | CURRSHO FROM 29/11/2017 TO 28/11/2017 |
| 27/11/1827 November 2018 | Annual accounts for year ending 27 Nov 2018 |
| 05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
| 31/08/1831 August 2018 | PREVSHO FROM 30/11/2017 TO 29/11/2017 |
| 28/11/1728 November 2017 | Annual accounts for year ending 28 Nov 2017 |
| 06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
| 31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 09/02/179 February 2017 | PREVEXT FROM 31/05/2016 TO 30/11/2016 |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
| 13/06/1613 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 18/05/1518 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
| 24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 10/06/1410 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 01/05/141 May 2014 | COMPANY NAME CHANGED PARKER BAKER PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/05/14 |
| 27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 06/06/136 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 22/05/1222 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
| 03/05/123 May 2012 | REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 21 WALTER ROAD SWANSEA GLAMORGAN SA1 5NQ |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 08/07/118 July 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
| 21/03/1121 March 2011 | APPOINTMENT TERMINATED, DIRECTOR ALAN PARKER |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 13/05/1013 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
| 13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PARKER / 13/05/2010 |
| 13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL VINCENT SULLIVAN / 13/05/2010 |
| 29/08/0929 August 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 15/06/0915 June 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
| 03/12/083 December 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
| 02/12/082 December 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN SULLIVAN |
| 28/09/0728 September 2007 | NEW DIRECTOR APPOINTED |
| 20/09/0720 September 2007 | SECRETARY'S PARTICULARS CHANGED |
| 31/07/0731 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 31/07/0731 July 2007 | REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 34 DANYBRYN ROAD GORSEINON SWANSEA SA4 4PB |
| 25/05/0725 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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