About

Registered Number: 04556147
Date of Incorporation: 08/10/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (4 years and 11 months ago)
Registered Address: 45 Central Drive, Wingerworth, Chesterfield, S42 6QN

 

P B Freight Services Ltd was founded on 08 October 2002 and are based in Chesterfield, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Baker, Philip, Baker, Matthew James, Baker, Denise Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Philip 08 October 2002 - 1
BAKER, Denise Ann 26 April 2008 10 October 2015 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Matthew James 26 February 2008 14 March 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 15 April 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 16 September 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 04 April 2016
TM01 - Termination of appointment of director 30 October 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 12 October 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 01 May 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
363a - Annual Return 21 October 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 25 November 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 23 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2002
225 - Change of Accounting Reference Date 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
NEWINC - New incorporation documents 08 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.