Pbs South LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 28, 2006)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
THE POTTERS NEWPORT LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 05302417 |
Record last updated | Thursday, October 15, 2015 10:15:53 PM UTC |
Official Address | Care Of:Doyle Davies6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff Wales Davies Cf159ss Pentyrch There are 287 companies registered at this street |
Locality | Pentyrch |
Region | Wales |
Postal Code | CF159SS |
Sector | Public houses and bars |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 15, 2015 | Second notification of strike-off action in london gazette |  |
Registry | Jan 15, 2015 | Return of final meeting in a creditors' voluntary winding-up |  |
Notices | Nov 7, 2014 | Final meetings |  |
Registry | Jul 31, 2014 | Liquidator's progress report |  |
Registry | Jul 10, 2013 | Statement of company's affairs |  |
Registry | Jul 10, 2013 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jul 10, 2013 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Jun 6, 2013 | Change of registered office address |  |
Registry | May 22, 2013 | Change of name certificate |  |
Registry | May 22, 2013 | Company name change |  |
Registry | Apr 25, 2013 | Change of registered office address |  |
Registry | Dec 18, 2012 | Annual return |  |
Registry | Oct 10, 2012 | Resignation of one Director (a man) |  |
Registry | Oct 10, 2012 | Resignation of one Director |  |
Financials | Jul 24, 2012 | Annual accounts |  |
Registry | Dec 6, 2011 | Annual return |  |
Financials | May 9, 2011 | Annual accounts |  |
Registry | Feb 11, 2011 | Change of registered office address |  |
Registry | Dec 21, 2010 | Annual return |  |
Registry | Dec 21, 2010 | Change of registered office address |  |
Financials | Sep 3, 2010 | Annual accounts |  |
Registry | Jan 26, 2010 | Annual return |  |
Registry | Jan 26, 2010 | Change of particulars for director |  |
Financials | Oct 28, 2009 | Annual accounts |  |
Registry | Sep 7, 2009 | Change in situation or address of registered office |  |
Registry | Dec 4, 2008 | Annual return |  |
Financials | Oct 16, 2008 | Annual accounts |  |
Registry | Dec 11, 2007 | Annual return |  |
Financials | May 16, 2007 | Annual accounts |  |
Registry | Dec 14, 2006 | Annual return |  |
Financials | Jun 28, 2006 | Annual accounts |  |
Registry | Feb 15, 2006 | Change of accounting reference date |  |
Registry | Dec 21, 2005 | Annual return |  |
Registry | Apr 30, 2005 | Particulars of a mortgage or charge |  |
Registry | Dec 23, 2004 | Resignation of a director |  |
Registry | Dec 23, 2004 | Appointment of a director |  |
Registry | Dec 23, 2004 | Resignation of a secretary |  |
Registry | Dec 23, 2004 | Appointment of a director |  |
Registry | Dec 21, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 15, 2004 | Two appointments: 2 men |  |
Registry | Dec 2, 2004 | Two appointments: 2 companies |  |