- Company Overview for PRBX (POWERBOX) LIMITED (04573647)
- Filing history for PRBX (POWERBOX) LIMITED (04573647)
- People for PRBX (POWERBOX) LIMITED (04573647)
- Charges for PRBX (POWERBOX) LIMITED (04573647)
- More for PRBX (POWERBOX) LIMITED (04573647)
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
|
|
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
|
|
02 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |