Advanced company searchLink opens in new window

PNA BUSINESS CONSULTING LIMITED

Company number 06978954

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2015-05-26
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
  • GBP 100
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
  • GBP 100
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