About

Registered Number: 03095224
Date of Incorporation: 24/08/1995 (28 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (6 years and 11 months ago)
Registered Address: 82 Leamington Road, Kenilworth, Warwickshire, CV8 2AA

 

Founded in 1995, P & B It Services Ltd has its registered office in Warwickshire, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Ball, David Martin, Beesley, Jayne Elizabeth Anne, Phillips, John Frazer in the Companies House registry. We don't currently know the number of employees at P & B It Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, David Martin 24 August 1995 10 October 1996 1
BEESLEY, Jayne Elizabeth Anne 24 August 1995 10 October 1996 1
PHILLIPS, John Frazer 24 August 1995 16 June 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 April 2017
DS01 - Striking off application by a company 23 March 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 23 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 27 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 04 July 2007
363s - Annual Return 20 September 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 16 July 2003
363s - Annual Return 08 September 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 20 September 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 01 September 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 14 May 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 29 May 1998
363s - Annual Return 03 September 1997
AA - Annual Accounts 18 June 1997
287 - Change in situation or address of Registered Office 17 March 1997
288b - Notice of resignation of directors or secretaries 12 November 1996
288b - Notice of resignation of directors or secretaries 12 November 1996
363s - Annual Return 01 October 1996
287 - Change in situation or address of Registered Office 17 October 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
288 - N/A 17 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
287 - Change in situation or address of Registered Office 29 August 1995
NEWINC - New incorporation documents 24 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.