Advanced company searchLink opens in new window

PREMIUM BONDS LIMITED

Company number 06336286

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)
24 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2017 AD01 Registered office address changed from 29 Raeburn Way College Town Sandhurst Berkshire GU47 0FH United Kingdom to 6 Vulcan Way Vulcan Way Sandhurst GU47 9DB on 9 November 2017
02 Oct 2017 AD01 Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Reading Berkshire RG7 8HN to 29 Raeburn Way College Town Sandhurst Berkshire GU47 0FH on 2 October 2017
19 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
01 Nov 2016 AP03 Appointment of Mr Ronald Temple as a secretary on 20 October 2016
12 Sep 2016 CS01 Confirmation statement made on 7 August 2016 with updates
12 Sep 2016 SH01 Statement of capital following an allotment of shares on 28 August 2015
  • GBP 205
07 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
17 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
13 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
18 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
27 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
03 Sep 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
02 Sep 2012 CH03 Secretary's details changed for Mr David John Temple on 2 September 2012
17 May 2012 SH01 Statement of capital following an allotment of shares on 17 February 2012
  • GBP 10.0
07 Mar 2012 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 7 March 2012
26 Jan 2012 AP01 Appointment of Mr Raymond Harrington as a director
26 Jan 2012 TM01 Termination of appointment of Ronald Temple as a director
19 Jan 2012 AP01 Appointment of David John Temple as a director
19 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Dec 2011 AA01 Current accounting period extended from 31 January 2012 to 31 May 2012