Pbav Engineering Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 17, 2005)
  • 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

Financials

Last balance sheet date2012-08-31
Cash in hand£915 0%
Liabilities£663,148 +11.81%
Fixed Assets£6,980 -143.39%
Trade Debtors£184,469 +32.12%
Total assets£663,148 +11.81%
Total liabilities£663,148 +11.81%

VANWALL LTD
R A & E LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04864617
Record last updated Monday, April 27, 2015 10:02:46 PM UTC
Official Address 2 Mountview Court 310 Friern Barnet Lane Whetstone London England N200yz Totteridge
There are 1,230 companies registered at this street
Locality Totteridgelondon
Region London, England
Postal Code N200YZ
Sector Manufacture of motor vehicles

Charts

Visits

PBAV ENGINEERING LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12024-12024-42024-52024-62024-72024-122025-22025-32025-42025-501234
Document TypeDoc. Type Publication datePub. date Download link
Notices Apr 16, 2015 Final meetings Final meetings
Registry Apr 22, 2014 Statement of company's affairs Statement of company's affairs
Registry Apr 22, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 22, 2014 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Mar 31, 2014 Change of registered office address Change of registered office address
Registry Jan 7, 2014 Company name change Company name change
Registry Jan 7, 2014 Change of name certificate Change of name certificate
Registry Nov 21, 2013 Resignation of a woman Resignation of a woman
Registry Nov 21, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Nov 21, 2013 Resignation of one Director Resignation of one Director
Financials Sep 25, 2013 Annual accounts Annual accounts
Registry Sep 10, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Sep 9, 2013 Annual return Annual return
Registry Aug 27, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 10, 2012 Annual return Annual return
Financials Jun 25, 2012 Annual accounts Annual accounts
Financials Feb 21, 2012 Annual accounts 4864... Annual accounts 4864...
Registry Oct 19, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Oct 18, 2011 Annual return Annual return
Registry Aug 30, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Nov 22, 2010 Annual accounts Annual accounts
Registry Sep 25, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Sep 23, 2010 Annual return Annual return
Registry Sep 23, 2010 Change of particulars for director Change of particulars for director
Registry Aug 31, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 5, 2009 Change of particulars for director Change of particulars for director
Registry Nov 5, 2009 Annual return Annual return
Financials Jul 2, 2009 Annual accounts Annual accounts
Registry Apr 16, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Mar 20, 2009 Annual accounts Annual accounts
Registry Sep 11, 2008 Annual return Annual return
Registry Apr 15, 2008 Appointment of a director Appointment of a director
Registry Mar 25, 2008 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Financials Jan 29, 2008 Annual accounts Annual accounts
Registry Oct 16, 2007 Annual return Annual return
Financials Mar 29, 2007 Annual accounts Annual accounts
Registry Mar 1, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 29, 2006 Annual return Annual return
Registry Aug 31, 2005 Annual return 4864... Annual return 4864...
Financials Jun 17, 2005 Annual accounts Annual accounts
Registry Sep 30, 2004 Annual return Annual return
Registry Jan 8, 2004 Company name change Company name change
Registry Jan 8, 2004 Change of name certificate Change of name certificate
Registry Aug 29, 2003 Appointment of a director Appointment of a director
Registry Aug 29, 2003 Resignation of a secretary Resignation of a secretary
Registry Aug 29, 2003 Appointment of a director Appointment of a director
Registry Aug 29, 2003 Resignation of a director Resignation of a director
Registry Aug 13, 2003 Four appointments: a woman, 2 companies and a man,: a woman, 2 companies and a man Four appointments: a woman, 2 companies and a man,: a woman, 2 companies and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)