- Company Overview for PNA BUSINESS CONSULTING LIMITED (06978954)
- Filing history for PNA BUSINESS CONSULTING LIMITED (06978954)
- People for PNA BUSINESS CONSULTING LIMITED (06978954)
- Charges for PNA BUSINESS CONSULTING LIMITED (06978954)
- Insolvency for PNA BUSINESS CONSULTING LIMITED (06978954)
- More for PNA BUSINESS CONSULTING LIMITED (06978954)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
02 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 25 May 2016 | |
30 Dec 2016 | AD01 | Registered office address changed from C/O Revive Business Recovery Limited Doncaster Business Recovery Centre Ten Pound Walk Doncaster DN4 5HX to C/O Revive Business Recovery Ltd 7 Jetstream Drive Auckley Doncaster DN9 3QS on 30 December 2016 | |
02 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
15 Jun 2015 | AD01 | Registered office address changed from 226 Liverpool Road Longton Preston Lancashire PR4 5YB to C/O Revive Business Recovery Limited Doncaster Business Recovery Centre Ten Pound Walk Doncaster DN4 5HX on 15 June 2015 | |
13 Jun 2015 | 4.70 | Declaration of solvency | |
13 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
16 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
30 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
|
|
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
19 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
27 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
27 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 3 August 2011 with full list of shareholders | |
22 Aug 2011 | CH01 | Director's details changed for Mrs Nicola Jayne Abram on 3 August 2011 | |
19 Aug 2011 | CH01 | Director's details changed for Mr Peter James Abram on 3 August 2011 | |
16 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
15 May 2011 | AD01 | Registered office address changed from Diamond House 6-8 Watkin Lane Lostock Hall Preston Lancashire PR5 5RD United Kingdom on 15 May 2011 | |
06 Oct 2010 | CH01 | Director's details changed for Mrs Nicola Jayne Abram on 1 August 2010 | |
06 Oct 2010 | CH01 | Director's details changed for Mr Peter James Abram on 1 August 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 3 August 2010 with full list of shareholders |