A P F B SERVICES LIMITED

24a Aldermans Hill, London, N13 4PN, England
StatusDISSOLVED
Company No.07237396
CategoryPrivate Limited Company
Incorporated28 Apr 2010
Age14 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 7 months, 11 days

SUMMARY

A P F B SERVICES LIMITED is an dissolved private limited company with number 07237396. It was incorporated 14 years, 2 months, 13 days ago, on 28 April 2010 and it was dissolved 2 years, 7 months, 11 days ago, on 30 November 2021. The company address is 24a Aldermans Hill, London, N13 4PN, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-04

Old address: 14 Chesterfield Lodge Church Hill London N21 1LW England

New address: 24a Aldermans Hill London N13 4PN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Pettit

Cessation date: 2018-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Pettit

Termination date: 2018-11-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Pettit

Termination date: 2018-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-15

Old address: Global House 1 Ashley Avenue Epsom Surrey KT18 5FL England

New address: 14 Chesterfield Lodge Church Hill London N21 1LW

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Jun 2018

Category: Address

Type: AD02

Old address: Global House Ashley Avenue Epsom Surrey KT18 5FL England

New address: Global House 1 Ashley Avenue Epsom Surrey KT18 5FL

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Jun 2018

Category: Address

Type: AD02

Old address: 201 the Light Bulb 1 Filament Walk London SW18 4GQ England

New address: Global House Ashley Avenue Epsom Surrey KT18 5FL

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Mr David Allan Raymond

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Christopher Pettit

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-04

Old address: , C/O Maurice Andrews, Global House 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, England

New address: Global House 1 Ashley Avenue Epsom Surrey KT18 5FL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-14

Old address: , 5 Keble House, Manor Fields, Putney, London, SW15 3LS

New address: Global House 1 Ashley Avenue Epsom Surrey KT18 5FL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Change sail address company with old address new address

Date: 19 May 2016

Category: Address

Type: AD02

Old address: 25-28 Ransome's Dock 35-37 Parkgate Road London SW11 4NP England

New address: 201 the Light Bulb 1 Filament Walk London SW18 4GQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Move registers to sail company with new address

Date: 27 May 2015

Category: Address

Type: AD03

New address: 25-28 Ransome's Dock 35-37 Parkgate Road London SW11 4NP

Documents

View document PDF

Change sail address company with new address

Date: 27 May 2015

Category: Address

Type: AD02

New address: 25-28 Ransome's Dock 35-37 Parkgate Road London SW11 4NP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 08 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Mar 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2011-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Pettit

Documents

View document PDF

Termination secretary company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward Fellows

Documents

View document PDF

Legacy

Date: 08 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Aitken

Documents

View document PDF

Resolution

Date: 15 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edward William Fellows

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Allan Raymond

Documents

View document PDF

Change of name notice

Date: 13 May 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 28 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMARANTH BOOKS LIMITED

AIRPORT HOUSE (SUITE 9),CROYDON,CR0 0XZ

Number:06796996
Status:ACTIVE
Category:Private Limited Company

FAIRMOUNT PROPERTY LIMITED

3 STUMPS END,CHICHESTER,PO18 8RB

Number:08434142
Status:ACTIVE
Category:Private Limited Company

LINDEN (SHEVIOCK) LIMITED

61 QUEEN SQUARE,BRISTOL,BS1 4JZ

Number:07713405
Status:ACTIVE
Category:Private Limited Company

P & A CONSULTANCY AND TRAINING SERVICES LTD

180 LONDON RD,DUNSTABLE,LU6 3EX

Number:06909069
Status:ACTIVE
Category:Private Limited Company

PDH ESTATES LTD

11A HOGHTON STREET,SOUTHPORT,PR9 0NS

Number:06698524
Status:ACTIVE
Category:Private Limited Company

TOMLINSON ENGINEERING SOLUTIONS LIMITED

2 CONDLIFFE CLOSE,SANDBACH,CW11 4HP

Number:06907692
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source