About

Registered Number: 08059043
Date of Incorporation: 04/05/2012 (11 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (5 years and 8 months ago)
Registered Address: 71a Kirklake Road, Formby, Merseyside, L37 2DA

 

Based in Formby in Merseyside, Pbmv Ltd was founded on 04 May 2012. Currently we aren't aware of the number of employees at the this organisation. There is one director listed as Lovell, Ray for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVELL, Ray 04 May 2012 04 December 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 August 2018
DISS16(SOAS) - N/A 06 July 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 28 March 2017
DISS40 - Notice of striking-off action discontinued 27 August 2016
CS01 - N/A 25 August 2016
AR01 - Annual Return 24 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
DISS40 - Notice of striking-off action discontinued 17 May 2016
AA - Annual Accounts 16 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 13 May 2015
DISS40 - Notice of striking-off action discontinued 27 September 2014
AR01 - Annual Return 26 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AD01 - Change of registered office address 26 June 2014
CH01 - Change of particulars for director 12 March 2014
AP01 - Appointment of director 12 March 2014
AD01 - Change of registered office address 03 March 2014
AA - Annual Accounts 03 March 2014
AP01 - Appointment of director 25 February 2014
TM01 - Termination of appointment of director 24 February 2014
AD01 - Change of registered office address 13 February 2014
AR01 - Annual Return 20 June 2013
AD01 - Change of registered office address 19 June 2013
SH01 - Return of Allotment of shares 19 June 2013
SH01 - Return of Allotment of shares 19 June 2013
AP01 - Appointment of director 11 April 2013
TM01 - Termination of appointment of director 11 December 2012
AP01 - Appointment of director 11 December 2012
NEWINC - New incorporation documents 04 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.