Advanced company searchLink opens in new window

PRBX (POWERBOX) LIMITED

Company number 04573647

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)
19 Oct 2018 AA Full accounts made up to 31 December 2017
26 Sep 2018 AP01 Appointment of Mr John Olov Englund as a director on 20 August 2018
27 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
26 Jan 2017 CS01 Confirmation statement made on 25 October 2016 with updates
25 Jan 2017 AD01 Registered office address changed from Knights Court, Magellan Close Walworth Industrial Estate Andover SP10 5NT to 58 Basepoint Business & Innovation Centre Caxton Close Andover SP10 3FG on 25 January 2017
21 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2016 AA Full accounts made up to 31 December 2015
31 Jul 2016 TM01 Termination of appointment of Steven John Moore as a director on 29 July 2016
12 Jan 2016 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
12 Jan 2016 TM02 Termination of appointment of Patricia Jane Mitter as a secretary on 30 April 2015
17 May 2015 TM01 Termination of appointment of Patricia Jane Mitter as a director on 30 April 2015
24 Apr 2015 AA Full accounts made up to 31 December 2014
19 Jan 2015 CERTNM Company name changed craftec power LIMITED\certificate issued on 19/01/15
  • CONNOT ‐ Change of name notice
02 Jan 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-16
04 Dec 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-28
04 Dec 2014 CONNOT Change of name notice
27 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
27 Oct 2014 TM01 Termination of appointment of Stephen Mark Pitcher as a director on 20 October 2014
12 Mar 2014 AA Full accounts made up to 31 December 2013
15 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
16 Jul 2013 AA Full accounts made up to 31 December 2012
22 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 3
04 Dec 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders