Download leads from Nexok and grow your business. Find out more

P. B. Maintenance Services Limited

Documents

Total Documents76
Total Pages270

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off
19 June 2012Final Gazette dissolved via voluntary strike-off
6 March 2012First Gazette notice for voluntary strike-off
6 March 2012First Gazette notice for voluntary strike-off
24 February 2012Application to strike the company off the register
24 February 2012Application to strike the company off the register
16 January 2012Total exemption small company accounts made up to 31 March 2011
16 January 2012Total exemption small company accounts made up to 31 March 2011
2 August 2011Annual return made up to 21 June 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 3
2 August 2011Annual return made up to 21 June 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 3
17 May 2011Registered office address changed from 16 Wanderdown Road Ovingdean Brighton East Sussex BN2 7BT on 17 May 2011
17 May 2011Registered office address changed from 16 Wanderdown Road Ovingdean Brighton East Sussex BN2 7BT on 17 May 2011
7 January 2011Total exemption small company accounts made up to 31 March 2010
7 January 2011Total exemption small company accounts made up to 31 March 2010
8 August 2010Director's details changed for Jean Ethel Gazeley on 21 June 2010
8 August 2010Director's details changed for David Edward Gazeley on 21 June 2010
8 August 2010Director's details changed for David Edward Gazeley on 21 June 2010
8 August 2010Director's details changed for Jean Ethel Gazeley on 21 June 2010
8 August 2010Annual return made up to 21 June 2010 with a full list of shareholders
8 August 2010Annual return made up to 21 June 2010 with a full list of shareholders
1 February 2010Total exemption small company accounts made up to 31 March 2009
1 February 2010Total exemption small company accounts made up to 31 March 2009
7 August 2009Secretary's change of particulars / nicole hayman / 29/01/2009
7 August 2009Return made up to 21/06/09; full list of members
7 August 2009Secretary's Change of Particulars / nicole hayman / 29/01/2009 / HouseName/Number was: , now: 29; Street was: 52 abbey road, now: gladeside; Area was: , now: shirley; Post Town was: selsdon, now: croydon; Post Code was: CR2 8NG, now: CR0 7RL
7 August 2009Return made up to 21/06/09; full list of members
29 July 2009Registered office changed on 29/07/2009 from 16 the drive coulsdon surrey CR5 2BL
29 July 2009Registered office changed on 29/07/2009 from 16 the drive coulsdon surrey CR5 2BL
5 February 2009Total exemption small company accounts made up to 31 March 2008
5 February 2009Total exemption small company accounts made up to 31 March 2008
4 August 2008Return made up to 21/06/08; no change of members
4 August 2008Return made up to 21/06/08; no change of members
25 January 2008Total exemption small company accounts made up to 31 March 2007
25 January 2008Total exemption small company accounts made up to 31 March 2007
1 September 2007Return made up to 21/06/07; full list of members
1 September 2007Return made up to 21/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 September 2007Registered office changed on 01/09/07 from: 2 delamare crescent addiscombe croydon surrey CR0 7BU
1 September 2007Registered office changed on 01/09/07 from: 2 delamare crescent addiscombe croydon surrey CR0 7BU
29 January 2007Total exemption small company accounts made up to 31 March 2006
29 January 2007Total exemption small company accounts made up to 31 March 2006
11 July 2006Return made up to 21/06/06; full list of members
11 July 2006Return made up to 21/06/06; full list of members
3 May 2006Total exemption full accounts made up to 31 March 2005
3 May 2006Total exemption full accounts made up to 31 March 2005
19 September 2005Accounting reference date shortened from 30/06/05 to 31/03/05
19 September 2005Accounting reference date shortened from 30/06/05 to 31/03/05
2 September 2005New director appointed
2 September 2005New director appointed
2 September 2005Ad 27/07/04--------- £ si 1@1=1 £ ic 3/4
2 September 2005Return made up to 21/06/05; full list of members
2 September 2005Return made up to 21/06/05; full list of members
2 September 2005Ad 27/07/04--------- £ si 1@1=1 £ ic 3/4
1 November 2004Registered office changed on 01/11/04 from: doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH
1 November 2004New secretary appointed
1 November 2004Registered office changed on 01/11/04 from: doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH
1 November 2004New director appointed
1 November 2004Secretary resigned
1 November 2004New secretary appointed
1 November 2004Director resigned
1 November 2004Director resigned
1 November 2004Secretary resigned
1 November 2004New director appointed
7 July 2004New director appointed
7 July 2004New secretary appointed
7 July 2004Ad 24/06/04--------- £ si 2@1=2 £ ic 1/3
7 July 2004New director appointed
7 July 2004Registered office changed on 07/07/04 from: doshi & co. First floor, windsor house 1270 london road, norbury london SW16 4DH
7 July 2004Ad 24/06/04--------- £ si 2@1=2 £ ic 1/3
7 July 2004New secretary appointed
7 July 2004Registered office changed on 07/07/04 from: doshi & co. First floor, windsor house 1270 london road, norbury london SW16 4DH
29 June 2004Director resigned
29 June 2004Secretary resigned
29 June 2004Secretary resigned
29 June 2004Director resigned
21 June 2004Incorporation
21 June 2004Incorporation
Sign up now to grow your client base. Plans & Pricing