• UK
  • PBS SW LTD - 5 Barnfield Crescent, Exeter, Devon, EX1 1QT, United Kingdom

Company Information

Company registration number
07571332
Company Status
CLOSED
Country
United Kingdom
Registered Address
5 Barnfield Crescent
Exeter
Devon
EX1 1QT
5 Barnfield Crescent, Exeter, Devon, EX1 1QT UK

Management

Managing Directors
ATHERTON, Richard Alan

Company Details

Type of Business
ltd
Incorporated
2011-03-21
Dissolved on
2020-08-18
SIC/NACE
43220

Ownership

Beneficial Owners
Mr Andrew Michael Cuddy
Mr Richard Alan Atherton

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date:
Last Date: 2016-12-31
Last Return Made Up To:
2012-03-21

PBS SW LTD Company Description

PBS SW LTD is a ltd registered in United Kingdom with the Company reg no 07571332. Its current trading status is "closed". It was registered 2011-03-21. It has declared SIC or NACE codes as "43220". It has 1 director The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-03-21.It can be contacted at 5 Barnfield Crescent .
More information

Get PBS SW LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Pbs Sw Ltd - 5 Barnfield Crescent, Exeter, Devon, EX1 1QT, United Kingdom

Did you know? kompany provides original and official company documents for PBS SW LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2020-08-18) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-03-06) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2020-05-18) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-21) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2018-03-13) - 600

    Add to Cart
     
  • liquidation-in-administration-move-to-creditors-voluntary-liquidation (2018-01-30) - AM22

    Add to Cart
     
  • liquidation-in-administration-result-creditors-meeting (2018-01-23) - AM07

    Add to Cart
     
  • liquidation-in-administration-proposals (2018-01-03) - AM03

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2017-01-16) - AA01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-07-26) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-03-30) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-10-19) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-11-01) - AD01

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2017-10-18) - AM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-12-21) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-11-04) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-04-12) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-12-18) - AA

    Add to Cart
     
  • capital-cancellation-shares (2015-04-30) - SH06

    Add to Cart
     
  • capital-return-purchase-own-shares (2015-04-30) - SH03

    Add to Cart
     
  • resolution (2015-04-26) - RESOLUTIONS

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-04-17) - AR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2014-11-19) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-10-08) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-08-12) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-03-26) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-10-01) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2013-09-30) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2013-06-11) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-06-03) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-04-03) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2012-05-02) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2011-10-21) - AD01

    Add to Cart
     
  • capital-allotment-shares (2011-06-24) - SH01

    Add to Cart
     
  • termination-director-company-with-name (2011-06-05) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-06-05) - AP01

    Add to Cart
     
  • incorporation-company (2011-03-21) - NEWINC

    Add to Cart
     

expand_less