Advanced company searchLink opens in new window

PLIBRICO LIMITED

Company number 00255645

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Oct 2021 AC92 Restoration by order of the court
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2017 DS01 Application to strike the company off the register
07 Apr 2017 SH20 Statement by Directors
07 Apr 2017 SH19 Statement of capital on 7 April 2017
  • GBP 1
07 Apr 2017 CAP-SS Solvency Statement dated 24/03/17
07 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 24/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
09 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment and resignation of a director 01/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2017 CC04 Statement of company's objects
02 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Appointments 01/02/2017
01 Mar 2017 AA Full accounts made up to 31 December 2015
10 Feb 2017 TM01 Termination of appointment of Remy Vincent Serafin as a director on 1 February 2017
09 Feb 2017 AP01 Appointment of Mrs Julie Marie, Emilie Thiery as a director on 1 February 2017
21 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 9,500,000
09 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 AA Full accounts made up to 31 December 2014
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2015 AUD Auditor's resignation
14 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 9,500,000
17 Nov 2014 AA Full accounts made up to 31 December 2013