About

Registered Number: 05860612
Date of Incorporation: 28/06/2006 (17 years and 9 months ago)
Company Status: Liquidation
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

P.M.B. Paving Ltd was founded on 28 June 2006 with its registered office in Whitefield in Greater Manchester, it's status in the Companies House registry is set to "Liquidation". The current directors of the business are Leavy, Paul Anthony, Oliver, Bernard Edward, Onslow-leavy, Margaret. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEAVY, Paul Anthony 28 June 2006 - 1
OLIVER, Bernard Edward 28 June 2006 29 April 2013 1
ONSLOW-LEAVY, Margaret 28 June 2006 06 April 2016 1

Filing History

Document Type Date
LIQ14 - N/A 07 September 2020
LIQ03 - N/A 29 April 2020
LIQ10 - N/A 16 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2019
LIQ03 - N/A 27 April 2019
AD01 - Change of registered office address 12 March 2018
RESOLUTIONS - N/A 08 March 2018
LIQ02 - N/A 08 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 March 2018
CS01 - N/A 23 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 12 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 28 June 2017
TM01 - Termination of appointment of director 20 June 2017
AA - Annual Accounts 01 June 2017
TM02 - Termination of appointment of secretary 01 June 2017
AA01 - Change of accounting reference date 01 June 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 29 June 2016
AR01 - Annual Return 19 July 2015
AA - Annual Accounts 19 July 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 31 July 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 28 June 2013
TM01 - Termination of appointment of director 29 April 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 26 July 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 21 July 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 14 October 2008
AA - Annual Accounts 07 December 2007
225 - Change of Accounting Reference Date 07 December 2007
363s - Annual Return 25 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
NEWINC - New incorporation documents 28 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.