About

Registered Number: 05888375
Date of Incorporation: 27/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2017 (7 years ago)
Registered Address: GIBSON BOOTH, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB,

 

Established in 2006, P B Heating Services Ltd are based in Barnsley, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. There are 4 directors listed as Bates, Kristian, Ireland, Gina, Bates, Paul John, Ireland, Gina for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Paul John 27 July 2006 30 April 2007 1
IRELAND, Gina 02 April 2007 29 January 2008 1
Secretary Name Appointed Resigned Total Appointments
BATES, Kristian 30 January 2008 12 August 2011 1
IRELAND, Gina 27 July 2006 29 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 01 February 2017
4.68 - Liquidator's statement of receipts and payments 11 January 2016
4.68 - Liquidator's statement of receipts and payments 05 December 2014
RESOLUTIONS - N/A 12 December 2013
RESOLUTIONS - N/A 12 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 12 December 2013
4.20 - N/A 12 December 2013
AD01 - Change of registered office address 15 November 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 05 April 2012
TM01 - Termination of appointment of director 08 March 2012
AD01 - Change of registered office address 08 March 2012
AR01 - Annual Return 22 November 2011
AR01 - Annual Return 28 October 2011
TM02 - Termination of appointment of secretary 12 August 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 27 November 2010
CH01 - Change of particulars for director 27 November 2010
CH01 - Change of particulars for director 27 November 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 01 July 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 20 October 2008
287 - Change in situation or address of Registered Office 17 October 2008
363a - Annual Return 18 September 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
363a - Annual Return 10 October 2007
287 - Change in situation or address of Registered Office 18 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
225 - Change of Accounting Reference Date 11 September 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
RESOLUTIONS - N/A 22 August 2006
RESOLUTIONS - N/A 22 August 2006
NEWINC - New incorporation documents 27 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.