About

Registered Number: 04095926
Date of Incorporation: 25/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 8 months ago)
Registered Address: 80 Sidney Street, Folkestone, Kent, CT19 6HQ

 

Pab Consulting Services Ltd was founded on 25 October 2000 and are based in Kent. Sabadell Corp, Barnett, Paul Austin are listed as directors of this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Paul Austin 20 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
SABADELL CORP 15 September 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 11 May 2017
AA - Annual Accounts 04 April 2017
CS01 - N/A 02 November 2016
AP04 - Appointment of corporate secretary 15 September 2016
TM02 - Termination of appointment of secretary 15 September 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH04 - Change of particulars for corporate secretary 10 November 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 31 October 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
363a - Annual Return 12 December 2006
AA - Annual Accounts 15 May 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 25 October 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 11 July 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 December 2002
363s - Annual Return 29 November 2002
288c - Notice of change of directors or secretaries or in their particulars 19 September 2002
AA - Annual Accounts 27 June 2002
363a - Annual Return 24 January 2002
225 - Change of Accounting Reference Date 25 September 2001
CERTNM - Change of name certificate 27 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
NEWINC - New incorporation documents 25 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.