Pfb Hire Limited

DataGardener
dissolved

Pfb Hire Limited

07310390Private Limited With Share Capital

St Helen'S House King Street, Derby, DE13EE
Incorporated

09/07/2010

Company Age

15 years

Directors

2

Employees

SIC Code

77120

Risk

Company Overview

Registration, classification & business activity

Pfb Hire Limited (07310390) is a private limited with share capital incorporated on 09/07/2010 (15 years old) and registered in derby, DE13EE. The company operates under SIC code 77120 - renting and leasing of trucks and other heavy vehicles.

Private Limited With Share Capital
SIC: 77120
Incorporated 09/07/2010
DE13EE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

3

CCJs

Board of Directors

1

Charges

9

Registered

8

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

47
Gazette Dissolved Liquidation
Category:Gazette
Date:03-01-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:03-10-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-08-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-08-2017
Liquidation Disclaimer Notice
Category:Insolvency
Date:01-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:13-06-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-06-2016
Resolution
Category:Resolution
Date:13-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2015
Mortgage Create With Deed
Category:Mortgage
Date:10-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2014
Capital Allotment Shares
Category:Capital
Date:17-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-12-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:05-12-2013
Termination Secretary Company With Name
Category:Officers
Date:05-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:23-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2012
Termination Director Company With Name
Category:Officers
Date:09-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2012
Legacy
Category:Mortgage
Date:08-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2011
Termination Director Company With Name
Category:Officers
Date:20-06-2011
Legacy
Category:Mortgage
Date:13-01-2011
Legacy
Category:Mortgage
Date:15-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:03-08-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:02-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-07-2010
Termination Director Company With Name
Category:Officers
Date:26-07-2010
Incorporation Company
Category:Incorporation
Date:09-07-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/04/2017
Filing Date23/10/2015
Latest Accounts31/07/2015

Trading Addresses

St. Helens House, King Street, Derby, Derbyshire, DE13EERegistered
215 Chester Street, Aston, Birmingham, West Midlands, B64AE

Contact

St Helen'S House King Street, Derby, DE13EE