About

Registered Number: 05624197
Date of Incorporation: 16/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2019 (4 years and 8 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Pb Drylining Ltd was founded on 16 November 2005, it's status at Companies House is "Dissolved". This business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAGLEY, Jennifer Ann 16 November 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 August 2019
LIQ14 - N/A 25 May 2019
LIQ03 - N/A 22 March 2019
LIQ03 - N/A 21 March 2018
4.68 - Liquidator's statement of receipts and payments 20 March 2017
4.68 - Liquidator's statement of receipts and payments 21 March 2016
AD01 - Change of registered office address 27 January 2015
RESOLUTIONS - N/A 26 January 2015
4.20 - N/A 26 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 January 2015
AR01 - Annual Return 27 July 2014
AD01 - Change of registered office address 18 July 2014
MR04 - N/A 06 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 19 November 2013
CH03 - Change of particulars for secretary 26 April 2013
CH03 - Change of particulars for secretary 24 April 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 25 May 2012
MG01 - Particulars of a mortgage or charge 25 February 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 21 November 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 05 July 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 08 December 2009
363a - Annual Return 08 December 2008
287 - Change in situation or address of Registered Office 22 September 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 23 January 2008
RESOLUTIONS - N/A 21 July 2007
287 - Change in situation or address of Registered Office 21 July 2007
AA - Annual Accounts 20 July 2007
363s - Annual Return 09 December 2006
225 - Change of Accounting Reference Date 23 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
NEWINC - New incorporation documents 16 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 24 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.